Search icon

STRATHMORE CONCRETE CORP.

Company Details

Name: STRATHMORE CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1964 (61 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 176843
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3237 RTE 112, BLDG 6 STE 2, MEDFORD, NY, United States, 11763
Principal Address: 3237 RTE 112, BLDG 6 STE 2, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED BARONE DOS Process Agent 3237 RTE 112, BLDG 6 STE 2, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
ALFRED BARONE Chief Executive Officer 3237 RTE 112, BLDG 6 STE 2, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1993-02-03 1996-05-29 Address 3680 RTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1993-02-03 1996-05-29 Address 3680 RTE 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1993-02-03 1996-05-29 Address 3680 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
1979-09-06 1993-02-03 Address 3680 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
1964-05-28 1979-09-06 Address 87 FULTON ST., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1725020 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C341776-2 2004-01-15 ASSUMED NAME CORP INITIAL FILING 2004-01-15
960529002271 1996-05-29 BIENNIAL STATEMENT 1996-05-01
950203000133 1995-02-03 CERTIFICATE OF MERGER 1995-02-03
000042007363 1993-08-23 BIENNIAL STATEMENT 1993-05-01
930203002782 1993-02-03 BIENNIAL STATEMENT 1992-05-01
A604045-3 1979-09-06 CERTIFICATE OF AMENDMENT 1979-09-06
A265816-5 1975-10-14 CERTIFICATE OF AMENDMENT 1975-10-14
438552 1964-05-28 CERTIFICATE OF INCORPORATION 1964-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114122294 0214700 1992-05-14 SUFFOLK COUNTY JAIL, 100 CENTER DR., RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-27
Case Closed 1992-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-07-09
Abatement Due Date 1992-07-17
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1992-07-31
Final Order 1992-10-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260701 B
Issuance Date 1992-07-09
Abatement Due Date 1992-07-14
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 1992-07-31
Final Order 1992-10-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-07-09
Abatement Due Date 1992-07-17
Final Order 1992-10-19
Nr Instances 1
Gravity 00
106762552 0215600 1991-09-06 4311-4327 - 215TH PLACE, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-09-06
Emphasis N: TRENCH
Case Closed 1992-02-05

Related Activity

Type Referral
Activity Nr 901347377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-09-18
Abatement Due Date 1991-11-04
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1991-10-07
Final Order 1991-12-23
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-09-18
Abatement Due Date 1991-09-21
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1991-10-07
Final Order 1991-12-23
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-09-18
Abatement Due Date 1991-09-21
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1991-10-07
Final Order 1991-12-23
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-09-18
Abatement Due Date 1991-09-21
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1991-10-07
Final Order 1991-12-23
Nr Instances 1
Nr Exposed 5
Gravity 01
113920854 0214700 1991-06-24 83 MUTTONTOWN RD., SYOSSET, NY, 11791
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-09-17
Emphasis N: TRENCH
Case Closed 1992-06-02

Related Activity

Type Referral
Activity Nr 901795625
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-10-24
Abatement Due Date 1991-10-28
Initial Penalty 675.0
Contest Date 1991-11-14
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-10-24
Abatement Due Date 1991-10-28
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 1991-11-14
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-10-24
Abatement Due Date 1991-10-28
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 1991-11-14
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1991-10-24
Abatement Due Date 1991-10-28
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 1991-11-14
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1991-10-24
Abatement Due Date 1991-10-27
Current Penalty 900.0
Initial Penalty 1800.0
Contest Date 1991-11-14
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-10-24
Abatement Due Date 1991-11-28
Initial Penalty 1350.0
Contest Date 1991-11-14
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 10
Gravity 10
101536837 0214700 1989-12-15 VILLAGE SQUARE, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-12-15
Case Closed 1989-12-19
100832757 0214700 1989-03-24 SOUTH SERVICE ROAD OF LIE, FARMINGVILLE, NY, 11738
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-25
Case Closed 1989-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-04-27
Abatement Due Date 1989-04-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-27
Abatement Due Date 1989-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1989-04-27
Abatement Due Date 1989-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1989-04-27
Abatement Due Date 1989-04-30
Nr Instances 1
Nr Exposed 50
100516046 0214700 1988-11-22 3680 ROUTE 112, CORAM, NY, 11727
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-11-22
Case Closed 1989-03-01

Related Activity

Type Inspection
Activity Nr 100514603

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-09
Abatement Due Date 1989-01-12
Nr Instances 1
Nr Exposed 50
100514629 0214700 1988-11-03 NEW HIGHWAY, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-03
Case Closed 1988-11-15

Related Activity

Type Inspection
Activity Nr 100514603

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-11-14
Abatement Due Date 1988-11-17
Nr Instances 1
Nr Exposed 1
100514603 0214700 1988-11-02 NEW HIGHWAY, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-11-03
Case Closed 1989-06-09

Related Activity

Type Referral
Activity Nr 901105189
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-11-17
Abatement Due Date 1988-11-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-11-17
Abatement Due Date 1988-11-20
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040007
Issuance Date 1988-11-17
Abatement Due Date 1988-12-02
Current Penalty 840.0
Initial Penalty 840.0
Nr Instances 6
Nr Exposed 50
Gravity 06
FTA Inspection NR 100516046
FTA Issuance Date 1989-01-09
FTA Current Penalty 300.0
100554351 0214700 1988-07-29 L.I.E. NORTH SERVICE RD BETWEEN EXITS 57 & 58, ISLANDIA, NY, 11722
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-07-29
Emphasis N: TRENCH
Case Closed 1988-08-08

Related Activity

Type Referral
Activity Nr 901104711
Safety Yes
100515386 0214700 1987-08-25 LAWRENCE ROAD, KINGS PARK, NY, 11774
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-31
Case Closed 1987-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-09-03
Abatement Due Date 1987-09-11
Nr Instances 1
Nr Exposed 20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-15
Case Closed 1987-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-02-02
Abatement Due Date 1987-02-05
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-21
Case Closed 1986-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-05-27
Abatement Due Date 1986-05-30
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-08
Case Closed 1986-01-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-06
Case Closed 1985-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 X05 V
Issuance Date 1985-09-16
Abatement Due Date 1985-09-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 A
Issuance Date 1985-09-16
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1985-09-16
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1985-09-16
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260054 I
Issuance Date 1985-09-16
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1985-09-16
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 2
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-07-25
Case Closed 1985-08-26

Related Activity

Type Referral
Activity Nr 900524166
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-07-31
Abatement Due Date 1985-08-03
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1985-07-31
Abatement Due Date 1985-08-03
Nr Instances 1
Nr Exposed 8
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1985-07-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-10
Case Closed 1985-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-05-30
Abatement Due Date 1985-06-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1985-05-30
Abatement Due Date 1985-06-02
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1985-05-30
Abatement Due Date 1985-06-02
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-04
Case Closed 1983-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-08-10
Abatement Due Date 1983-08-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-26
Case Closed 1982-07-26
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-11-04
Case Closed 1981-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-12-03
Abatement Due Date 1981-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-05
Case Closed 1981-05-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-24
Case Closed 1980-09-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-19
Case Closed 1980-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-07-02
Abatement Due Date 1980-06-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-07-02
Abatement Due Date 1980-06-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 M05
Issuance Date 1980-07-02
Abatement Due Date 1980-07-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260701 A02
Issuance Date 1980-07-02
Abatement Due Date 1980-07-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-11
Case Closed 1977-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100252 Employee Retirement Income Security Act (ERISA) 1991-01-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1991-01-22
Termination Date 1991-12-23
Section 1132

Parties

Name MICHAEL R. LABARBARA
Role Plaintiff
Name STRATHMORE CONCRETE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State