Search icon

J.D. CONCRETE PUMPING SERVICE, INC.

Company Details

Name: J.D. CONCRETE PUMPING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1994 (31 years ago)
Date of dissolution: 11 Apr 2017
Entity Number: 1791400
ZIP code: 13743
County: Tioga
Place of Formation: New York
Address: 163 SPENCER RD, CANDOR, NY, United States, 13743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 SPENCER RD, CANDOR, NY, United States, 13743

Chief Executive Officer

Name Role Address
JAMES H DOUCETT Chief Executive Officer 163 SPENCER RD, CANDOR, NY, United States, 13743

History

Start date End date Type Value
1996-02-14 2000-03-16 Address 74 DRY BROOK RD, WILLSEYVILLE, NY, 13864, USA (Type of address: Chief Executive Officer)
1996-02-14 2000-03-16 Address 74 DRY BROOK RD, WILLSEYVILLE, NY, 13864, USA (Type of address: Principal Executive Office)
1994-01-31 2000-03-16 Address 74 DRY BROOK ROAD, WILLSEYVILLE, NY, 13864, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411000792 2017-04-11 CERTIFICATE OF DISSOLUTION 2017-04-11
140306002539 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120203002219 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100222002873 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080111002235 2008-01-11 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-31
Type:
Prog Related
Address:
1402 EAST SHORE DRIVE, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-12-15
Type:
Prog Related
Address:
BETHEL DRIVE, ELIM BIBLE INSTITUTE, LIMA, NY, 14485
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-14
Type:
Unprog Rel
Address:
77 EAST COURT ST., CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-10-15
Type:
Planned
Address:
WALNUT STREET, CORNING, NY, 14830
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State