-
Home Page
›
-
Counties
›
-
Rockland
›
-
07661
›
-
M & J CONCRETE CORP.
Company Details
Name: |
M & J CONCRETE CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 May 1966 (59 years ago)
|
Entity Number: |
198438 |
ZIP code: |
07661
|
County: |
Rockland |
Place of Formation: |
New Jersey |
Address: |
954 KINDERKAMACK RD., RIVER EDGE, NJ, United States, 07661 |
DOS Process Agent
Name |
Role |
Address |
JOHN M. RUNNING
|
DOS Process Agent
|
954 KINDERKAMACK RD., RIVER EDGE, NJ, United States, 07661
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C220297-2
|
1995-03-02
|
ASSUMED NAME CORP INITIAL FILING
|
1995-03-02
|
558616-6
|
1966-05-11
|
APPLICATION OF AUTHORITY
|
1966-05-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11806254
|
0215000
|
1974-05-09
|
STRAWTOWN ACRES, Highland Mills, NY, 10930
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1974-05-09
|
Case Closed |
1974-06-17
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260050 D |
Issuance Date |
1974-05-14 |
Abatement Due Date |
1974-05-17 |
Current Penalty |
50.0 |
Initial Penalty |
50.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260050 F |
Issuance Date |
1974-05-14 |
Abatement Due Date |
1974-05-17 |
Current Penalty |
50.0 |
Initial Penalty |
50.0 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State