Search icon

M.I. CONCRETE INC.

Headquarter

Company Details

Name: M.I. CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957427
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 29 GRANNY ROAD, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 GRANNY ROAD, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
DANIEL GONCALVES Chief Executive Officer 29 GRANNY ROAD, FARMINGVILLE, NY, United States, 11738

Links between entities

Type:
Headquarter of
Company Number:
1070091
State:
CONNECTICUT

History

Start date End date Type Value
1995-09-19 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-19 2010-11-18 Address 26 OAKLAWN AVENUE, FARMINGDALE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161021006199 2016-10-21 BIENNIAL STATEMENT 2015-09-01
131018006502 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110930002005 2011-09-30 BIENNIAL STATEMENT 2011-09-01
101118002448 2010-11-18 BIENNIAL STATEMENT 2009-09-01
950919000082 1995-09-19 CERTIFICATE OF INCORPORATION 1995-09-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-25
Type:
Unprog Rel
Address:
355 HIMROD STREET, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-12
Type:
Prog Related
Address:
255 WEST MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State