Search icon

STRATHMORE CONCRETE CORP.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-14
Type:
Prog Related
Address:
SUFFOLK COUNTY JAIL, 100 CENTER DR., RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-09-06
Type:
Referral
Address:
4311-4327 - 215TH PLACE, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-24
Type:
Referral
Address:
83 MUTTONTOWN RD., SYOSSET, NY, 11791
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-12-15
Type:
Planned
Address:
VILLAGE SQUARE, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-03-24
Type:
Planned
Address:
SOUTH SERVICE ROAD OF LIE, FARMINGVILLE, NY, 11738
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-01-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State