Search icon

STURDY CONCRETE CO. CORP.

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)
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)

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
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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11470226 0214700 1980-07-15 540 WALT WHITMAN ROAD, Huntington Station, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1981-02-20

Violation Items

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
11464872 0214700 1977-02-08 6207 SUNRISE HIGHWAY, Massapequa Park, NY, 11758
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