Search icon

LONG ISLAND CONCRETE CONSTRUCTION, INC.

Company Details

Name: LONG ISLAND CONCRETE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1994 (31 years ago)
Date of dissolution: 30 Oct 2012
Entity Number: 1856939
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: PO BOX 799 / 68 HORSEBLOCK RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA SIMOES-RODRIGUEZ Chief Executive Officer 806 CANAL RD, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 799 / 68 HORSEBLOCK RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2000-10-17 2003-02-24 Address 806 CANAL ROAD, MT. SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2000-10-17 2003-02-24 Address PO BOX 799, 68 HORSEBACK RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2000-10-17 2003-02-24 Address 606 CANAL RD., MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
1996-10-15 2000-10-17 Address 10 BRISTOL DOWNS, CORAM, NY, 11727, 2101, USA (Type of address: Chief Executive Officer)
1996-10-15 2000-10-17 Address 68 HORSEBLOCK RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1996-10-15 2000-10-17 Address 10 BRISTOL DOWNS, CORAM, NY, 11727, 2101, USA (Type of address: Principal Executive Office)
1994-10-04 1996-10-15 Address #10 BRISTOL DOWNS, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030000619 2012-10-30 CERTIFICATE OF DISSOLUTION 2012-10-30
081001002403 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061002003259 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041103002520 2004-11-03 BIENNIAL STATEMENT 2004-10-01
030224002591 2003-02-24 BIENNIAL STATEMENT 2002-10-01
001017002025 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981019002370 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961015002002 1996-10-15 BIENNIAL STATEMENT 1996-10-01
941004000051 1994-10-04 CERTIFICATE OF INCORPORATION 1994-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1336061 Intrastate Non-Hazmat 2005-02-22 10000 2004 1 1 Private(Property)
Legal Name LONG ISLAND CONCRETE CONSTRUCTION INC
DBA Name STAMPCRETE OF LONG ISLAND
Physical Address 68 HORSEBLOCK ROAD, CENTEREACH, NY, 11720, US
Mailing Address P O BOX 799, CENTEREACH, NY, 11720, US
Phone (631) 981-1036
Fax (631) 981-1750
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State