Search icon

CARLSON PRECAST, INC.

Company Details

Name: CARLSON PRECAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1965 (60 years ago)
Date of dissolution: 27 Jan 2021
Entity Number: 184593
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
HENRY B CARLSON Chief Executive Officer 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1965-02-18 1995-07-07 Address 41 RAILROAD DR, KINGS PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127000314 2021-01-27 CERTIFICATE OF MERGER 2021-01-27
970409002470 1997-04-09 BIENNIAL STATEMENT 1997-02-01
950707002271 1995-07-07 BIENNIAL STATEMENT 1994-02-01
C198479-2 1993-04-06 ASSUMED NAME LP INITIAL FILING 1993-04-06
A989204-2 1983-06-13 ANNULMENT OF DISSOLUTION 1983-06-13
DP-6620 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
482290 1965-02-18 CERTIFICATE OF INCORPORATION 1965-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630749 0214700 2005-03-18 140 OLD NORTHPORT RD., KINGS PARK, NY, 11754
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CONCRETE
Case Closed 2005-03-21
107355281 0214700 1993-01-28 140 OLD NORTHPORT RD., KINGS PARK, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-25
Case Closed 1993-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1993-04-01
Abatement Due Date 1993-04-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-04-01
Abatement Due Date 1993-04-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-04-01
Abatement Due Date 1993-04-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-01
Abatement Due Date 1993-05-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-04-01
Abatement Due Date 1993-05-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 20
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-04-01
Abatement Due Date 1993-05-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 20
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-04-01
Abatement Due Date 1993-05-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 4
Nr Exposed 22
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-04-01
Abatement Due Date 1993-04-06
Nr Instances 20
Nr Exposed 20
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-04-01
Abatement Due Date 1993-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1993-04-01
Abatement Due Date 1993-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State