Search icon

STURDY CONCRETE CO. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STURDY CONCRETE CO. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1963 (62 years ago)
Entity Number: 159831
ZIP code: 10459
County: Queens
Place of Formation: New York
Address: 1340 BRUCKNER BLVD, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340 BRUCKNER BLVD, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
CARLO PANICCIA Chief Executive Officer 1340 BRUCKNER BLVD, BRONX, NY, United States, 10459

History

Start date End date Type Value
2011-10-07 2023-11-09 Address 1340 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Service of Process)
2005-11-28 2023-11-09 Address 1340 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2005-11-28 2011-10-07 Address 1340 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Service of Process)
2005-11-28 2011-10-07 Address 1340 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
1997-09-15 2005-11-28 Address 213-01 99TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109001223 2023-11-09 BIENNIAL STATEMENT 2023-11-09
191220002025 2019-12-20 BIENNIAL STATEMENT 2019-09-01
171109002024 2017-11-09 BIENNIAL STATEMENT 2017-09-01
151204002002 2015-12-04 BIENNIAL STATEMENT 2015-09-01
130919002290 2013-09-19 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46900.00
Total Face Value Of Loan:
46900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-01
Type:
Referral
Address:
57-10 47TH STREET, QUEENS, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-20
Type:
Planned
Address:
490 SUNRISE HIGHWAY, LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-15
Type:
Planned
Address:
540 WALT WHITMAN ROAD, Huntington Station, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-08
Type:
Planned
Address:
6207 SUNRISE HIGHWAY, Massapequa Park, NY, 11758
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-11-30
Type:
Planned
Address:
CENTRAL AVENUE AND DECATUR STR, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$46,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,424.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,900

Court Cases

Court Case Summary

Filing Date:
1994-03-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
STURDY CONCRETE CO. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
STURDY CONCRETE CO. CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State