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
Name | Role | Address |
---|---|---|
JULIA NASSO SILVESTRI | Chief Executive Officer | 49 MILTON COURT, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11636800 | 0235200 | 1974-02-27 | 375 PEARL ST, New York -Richmond, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11787595 | 0215000 | 1974-02-26 | TELEPHONE BLDG 375 PEARL ST, New York -Richmond, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-12-18 |
Case Closed | 1984-03-10 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-06-19 |
Case Closed | 1984-03-10 |
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