Search icon

CENTRAL CONCRETE CORP.

Company Details

Name: CENTRAL CONCRETE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1992 (32 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1677851
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 20 CEDAR ST, HUDSON, MA, United States, 01749
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ANTHONY G FRIAS Chief Executive Officer 12 CORTLAND DRIVE, HUDSON, MA, United States, 01749

History

Start date End date Type Value
2000-12-06 2005-01-05 Address 151 WASHINGTON STREET, HUDSON, MA, 01749, USA (Type of address: Principal Executive Office)
2000-12-06 2005-01-05 Address 151 WASHINGTON STREET, HUDSON, MA, 01749, USA (Type of address: Chief Executive Officer)
1996-11-20 2000-12-06 Address 4 HOUGHTON STREET, HUDSON, MA, 01749, USA (Type of address: Principal Executive Office)
1996-11-20 2000-12-06 Address 4 HOUGHTON STREET, HUDSON, MA, 01749, USA (Type of address: Chief Executive Officer)
1993-12-29 1996-11-20 Address 3 POPE STREET, HUDSON, MA, 01749, USA (Type of address: Chief Executive Officer)
1993-12-29 1996-11-20 Address 3 POPE STREET, HUDSON, MA, 01749, USA (Type of address: Principal Executive Office)
1992-11-03 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-03 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091279 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
050105002273 2005-01-05 BIENNIAL STATEMENT 2004-11-01
021114002268 2002-11-14 BIENNIAL STATEMENT 2002-11-01
001206002005 2000-12-06 BIENNIAL STATEMENT 2000-11-01
991012001596 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990201002079 1999-02-01 BIENNIAL STATEMENT 1998-11-01
981119002018 1998-11-19 BIENNIAL STATEMENT 1998-11-01
961120002571 1996-11-20 BIENNIAL STATEMENT 1996-11-01
931229002137 1993-12-29 BIENNIAL STATEMENT 1993-11-01
921103000556 1992-11-03 APPLICATION OF AUTHORITY 1992-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108654872 0213100 1992-09-21 GALLERIA MALL RD., MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-29
Case Closed 1993-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-10-15
Abatement Due Date 1992-10-20
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1992-10-15
Abatement Due Date 1992-10-20
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State