Search icon

IMPERIAL CONCRETE CO., INC.

Company Details

Name: IMPERIAL CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1992 (33 years ago)
Entity Number: 1654820
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 17 SANTA CLARA CT, EAST AMHERST, NY, United States, 14051
Principal Address: 17 SANTA CLARA ST, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M FILIPPI Chief Executive Officer 17 SANTA CLARA ST, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 SANTA CLARA CT, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2008-07-18 2010-08-31 Address 109 WEST GRAND BLVD, CHEEKTOWAGA, NY, 11225, USA (Type of address: Chief Executive Officer)
2006-06-30 2008-07-18 Address 109 WEST GRAND BLVD, CHEEKTOWAGA, NY, 11225, USA (Type of address: Chief Executive Officer)
2006-06-30 2008-07-18 Address 17 SANTA CLARA ST, BUFFALO, NY, 14051, USA (Type of address: Principal Executive Office)
1993-08-18 2006-06-30 Address 109 WEST GRAND BOULEVARD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1993-08-18 2006-06-30 Address 109 WEST GRAND BOULEVARD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-08-18 2008-07-18 Address 109 WEST GRAND BOULEVARD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1992-07-28 1993-08-18 Address 2495 KENSINGTON AVENUE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806002417 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100831002943 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080718003312 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060630002548 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040820002246 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020717002259 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000711002167 2000-07-11 BIENNIAL STATEMENT 2000-07-01
990503002604 1999-05-03 BIENNIAL STATEMENT 1998-07-01
960806002634 1996-08-06 BIENNIAL STATEMENT 1996-07-01
930818002831 1993-08-18 BIENNIAL STATEMENT 1993-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1415073 Intrastate Non-Hazmat 2023-03-02 1 2022 3 2 Private(Property)
Legal Name IMPERIAL CONCRETE CO INC
DBA Name -
Physical Address 17 SANTA CLARA COURT, AMHERST, NY, 14051, US
Mailing Address 17 SANTA CLARA COURT, AMHERST, NY, 14051, US
Phone (716) 867-5696
Fax -
E-mail IMPERIALCONCRETECOMPANY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State