Search icon

SPEEDY CONCRETE PUMPING & REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEEDY CONCRETE PUMPING & REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1995 (30 years ago)
Entity Number: 1918250
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 722 ASCAN RD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE HOLEWA DOS Process Agent 722 ASCAN RD, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
BRUCE HOLEWA Chief Executive Officer 722 ASCAN RD, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2023-06-16 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-02 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-02 1997-05-22 Address 722 ASCAN ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110610002609 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090625002606 2009-06-25 BIENNIAL STATEMENT 2009-05-01
071120002202 2007-11-20 BIENNIAL STATEMENT 2007-05-01
051026002853 2005-10-26 BIENNIAL STATEMENT 2005-05-01
030625002186 2003-06-25 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-05-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State