Name: | NELSTADT READY MIX CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1992 (33 years ago) |
Entity Number: | 1612525 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 HUNTINGTON PL, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 HUNTINGTON PL, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOHN CAPOSSELA | Chief Executive Officer | 40 HUNTINGTON PL, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-12 | 2002-02-20 | Address | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020220002717 | 2002-02-20 | BIENNIAL STATEMENT | 2000-02-01 |
020220002747 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
920212000288 | 1992-02-12 | CERTIFICATE OF INCORPORATION | 1992-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305772444 | 0216000 | 2003-07-19 | 40 HUNTINGTON PLACE, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203598594 |
Health | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-07-09 |
Emphasis | L: FALL |
Case Closed | 2003-09-19 |
Related Activity
Type | Referral |
Activity Nr | 202026498 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A08 |
Issuance Date | 2003-07-15 |
Abatement Due Date | 2003-07-18 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2003-07-15 |
Abatement Due Date | 2003-07-18 |
Current Penalty | 1400.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100023 D01 II |
Issuance Date | 2003-07-15 |
Abatement Due Date | 2003-07-18 |
Current Penalty | 100.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2003-07-15 |
Abatement Due Date | 2003-07-18 |
Current Penalty | 788.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100212 A02 |
Issuance Date | 2003-07-15 |
Abatement Due Date | 2003-07-18 |
Current Penalty | 788.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 2003-07-15 |
Abatement Due Date | 2003-07-18 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State