Search icon

MORE CONCRETE CONSTRUCTION, LTD.

Company Details

Name: MORE CONCRETE CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1965 (60 years ago)
Date of dissolution: 26 Jan 1994
Entity Number: 184609
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 101 NEW YORK AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MR. WILLIAM SINNREICH DOS Process Agent 101 NEW YORK AVE, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
20100623008 2010-06-23 ASSUMED NAME LP DISCONTINUANCE 2010-06-23
C217309-3 1994-12-01 ASSUMED NAME LP INITIAL FILING 1994-12-01
940126000244 1994-01-26 CERTIFICATE OF DISSOLUTION 1994-01-26
482405 1965-02-19 CERTIFICATE OF INCORPORATION 1965-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100696541 0214700 1988-05-09 833 NORTHERN BLVD., GREAT NECK, NY, 11021
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-05-09
Case Closed 1988-07-01

Related Activity

Type Referral
Activity Nr 900836636
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A06
Issuance Date 1988-05-24
Abatement Due Date 1988-05-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-05-23
Abatement Due Date 1988-06-23
Nr Instances 1
Nr Exposed 24
100515287 0214700 1987-09-11 833 NORTHERN BLVD., GREAT NECK, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1987-10-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-09-21
Abatement Due Date 1987-10-21
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1987-09-21
Abatement Due Date 1987-09-24
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-09-21
Abatement Due Date 1987-09-24
Nr Instances 2
Nr Exposed 19
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1987-09-21
Abatement Due Date 1987-09-24
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 19
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-09-21
Abatement Due Date 1987-09-24
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 19
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-09-21
Abatement Due Date 1987-09-24
Nr Instances 1
Nr Exposed 19
Citation ID 02002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-09-21
Abatement Due Date 1987-09-28
Nr Instances 1
Nr Exposed 19
100493485 0214700 1987-09-10 833 NORTHERN BLVD., GREAT NECK, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-11-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-09-21
Abatement Due Date 1987-10-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-09-21
Abatement Due Date 1987-09-24
Nr Instances 1
Nr Exposed 1
100243054 0215600 1985-08-19 57-04 MARATHON PARKWAY, LITTLE NECK, NY, 11426
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-19
Case Closed 1986-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1985-08-21
Abatement Due Date 1985-08-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 3
11459252 0214700 1981-09-02 HUNTINGTON LIBRARY 338 MAIN ST, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-02
Case Closed 1981-09-10
11459948 0214700 1975-11-26 COMMACK & HAUPPAUGE ROADS, Commack, NY, 11725
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-26
Case Closed 1984-03-10
11459823 0214700 1975-11-07 COMMACK & HAUPPAUGE ROADS, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-07
Case Closed 1975-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B07
Issuance Date 1975-11-11
Abatement Due Date 1975-11-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1975-11-11
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-11
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-11
Abatement Due Date 1975-11-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State