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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1340 BRUCKNER BLVD, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
CARLO PANICCIA | Chief Executive Officer | 1340 BRUCKNER BLVD, BRONX, NY, United States, 10459 |
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) |
1993-04-20 | 2005-11-28 | Address | 213-01 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1997-09-15 | Address | 213-01 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1993-04-20 | 2005-11-28 | Address | 213-01 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
1979-12-12 | 1993-04-20 | Address | 98-10 211TH ST., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
1963-09-12 | 1979-12-12 | Address | 138-33 LLOYD RD., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
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 |
111007002361 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090825002708 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
071026002425 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
051128003223 | 2005-11-28 | BIENNIAL STATEMENT | 2005-09-01 |
030904002213 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2008-03-18 | No data | CASANOVA STREET, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-09-25 | No data | EAST 156 STREET, FROM STREET BARRY STREET TO STREET TRUXTON STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-01-14 | No data | EAST 156 STREET, FROM STREET BARRY STREET TO STREET TRUXTON STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-01-03 | No data | BARRY STREET, FROM STREET EAST 156 STREET TO STREET WORTHEN STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11470226 | 0214700 | 1980-07-15 | 540 WALT WHITMAN ROAD, Huntington Station, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260250 A03 |
Issuance Date | 1980-07-23 |
Abatement Due Date | 1980-07-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1980-07-23 |
Abatement Due Date | 1980-07-29 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-02-08 |
Case Closed | 1977-02-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 A14 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 A10 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State