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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-02-27
Type:
Planned
Address:
375 PEARL ST, New York -Richmond, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-02-26
Type:
Planned
Address:
TELEPHONE BLDG 375 PEARL ST, New York -Richmond, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-18
Type:
FollowUp
Address:
108 ST AND 62 DRIVE, NY, 11375
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-11-26
Type:
Planned
Address:
108 ST AND 62 DRIVE, NY, 11375
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-19
Type:
FollowUp
Address:
HEALTH SCIENCES CENTER, Melville, NY, 11746
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State