Search icon

PROFILE CONCRETE CORPORATION

Company Details

Name: PROFILE CONCRETE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1994 (31 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1787586
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 6980 RAPIDS ROAD, LOCKPORT, NY, United States, 14094
Address: 1000 CATHEDRAL PLACE, 298 MAIN ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAMON & MOREY DOS Process Agent 1000 CATHEDRAL PLACE, 298 MAIN ST, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JEFFREY J D'ANDREA Chief Executive Officer 6980 RAPIDS ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1996-02-29 2002-03-28 Address 179 PLYMOUTH AVE, BUFFALO, NY, 14213, 2507, USA (Type of address: Chief Executive Officer)
1996-02-29 2002-03-28 Address 179 PLYMOUTH AVE, BUFFALO, NY, 14213, 2507, USA (Type of address: Principal Executive Office)
1994-01-14 2002-03-28 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805443 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020328002599 2002-03-28 BIENNIAL STATEMENT 2002-01-01
960229002129 1996-02-29 BIENNIAL STATEMENT 1996-01-01
940114000078 1994-01-14 CERTIFICATE OF INCORPORATION 1994-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3025195002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PROFILE CONCRETE CORPORATION
Recipient Name Raw PROFILE CONCRETE CORPORATION
Recipient DUNS 176681088
Recipient Address 6980 RAPIDS ROAD, LOCKPORT, NIAGARA, NEW YORK, 14094-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308983444 0213600 2005-06-17 8550 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-21
Emphasis N: TRENCH
Case Closed 2006-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 2000.0
Initial Penalty 5500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State