Search icon

NELSTADT READY MIX CONCRETE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 HUNTINGTON PL, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOHN CAPOSSELA Chief Executive Officer 40 HUNTINGTON PL, NEW ROCHELLE, NY, United States, 10801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305772444 0216000 2003-07-19 40 HUNTINGTON PLACE, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-08-19
Emphasis N: SILICA, S: SILICA
Case Closed 2003-09-11

Related Activity

Type Complaint
Activity Nr 203598594
Health Yes
305770919 0216000 2003-06-11 40 HUNTINGTON PLACE, NEW ROCHELLE, NY, 10801
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