Search icon

JULIUS NASSO CONCRETE CORP.

Company Details

Name: JULIUS NASSO CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1964 (61 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 175642
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: C/O JULIA NASSO SILVESTRI, 49 MILTON COURT, PORT CHESTER, NY, United States, 10573
Address: 142 EAST 39TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIA NASSO SILVESTRI Chief Executive Officer 49 MILTON COURT, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 EAST 39TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-04-21 2002-05-22 Address 142 E 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-04-21 2002-05-22 Address 142 E 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-04-26 2000-04-21 Address 2200 SOUTH OCEAN LANE, PT OF AMERICAS II APT 2304, FT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
1996-04-26 2000-04-21 Address 2200 SOUTH OCEAN LANE, PT OF AMERICAS II APT 2304, FT LAUDERDALE, FL, 33316, USA (Type of address: Principal Executive Office)
1992-11-25 1996-04-26 Address 142 EAST 39TH STREET, NEW YORK, NY, 10016, 0914, USA (Type of address: Principal Executive Office)
1992-11-25 1996-04-26 Address 142 EAST 39TH STREET, NEW YORK, NY, 10016, 0914, USA (Type of address: Chief Executive Officer)
1986-05-01 1996-04-26 Address 142 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1970-12-31 1970-12-31 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
1970-12-31 1970-12-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 500
1964-04-17 1986-05-01 Address 2508 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089115 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
020522002333 2002-05-22 AMENDMENT TO BIENNIAL STATEMENT 2002-04-01
020501002884 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000421002305 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980507002604 1998-05-07 BIENNIAL STATEMENT 1998-04-01
960426002365 1996-04-26 BIENNIAL STATEMENT 1996-04-01
000044007023 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921125002982 1992-11-25 BIENNIAL STATEMENT 1992-04-01
C186042-3 1992-03-03 ASSUMED NAME CORP INITIAL FILING 1992-03-03
B352986-4 1986-05-01 CERTIFICATE OF AMENDMENT 1986-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11636800 0235200 1974-02-27 375 PEARL ST, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-27
Case Closed 1984-03-10
11787595 0215000 1974-02-26 TELEPHONE BLDG 375 PEARL ST, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-26
Case Closed 1974-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260251 A
Issuance Date 1974-03-13
Abatement Due Date 1974-03-18
Current Penalty 105.0
Initial Penalty 105.0
Contest Date 1974-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D
Issuance Date 1974-03-13
Abatement Due Date 1974-03-18
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 O07
Issuance Date 1974-03-13
Abatement Due Date 1974-03-18
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1974-04-15
Nr Instances 5
11485067 0214700 1973-12-18 108 ST AND 62 DRIVE, NY, 11375
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10
11484763 0214700 1973-11-26 108 ST AND 62 DRIVE, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-12-05
Abatement Due Date 1973-12-14
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-12-15
Nr Instances 27
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-12-05
Abatement Due Date 1973-12-14
Current Penalty 25.0
Initial Penalty 55.0
Contest Date 1974-12-15
Nr Instances 30
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1973-12-05
Abatement Due Date 1973-12-07
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1974-12-15
Nr Instances 1
11478302 0214700 1973-06-19 HEALTH SCIENCES CENTER, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-10
11477577 0214700 1973-05-02 HEALTH SCIENCES CENTER BUILDIN, Stony Brook, NY, 11790
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-06-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-06-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 C
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Contest Date 1973-06-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Contest Date 1973-06-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Contest Date 1973-06-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State