Search icon

J.M.R. CONCRETE CORP.

Headquarter

Company Details

Name: J.M.R. CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1996 (29 years ago)
Entity Number: 1989630
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 375 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.M.R. CONCRETE CORP., CONNECTICUT 0561071 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
1996-01-11 2013-10-03 Address 160 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1996-01-11 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131003000397 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
960111000463 1996-01-11 CERTIFICATE OF INCORPORATION 1996-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313624066 0215000 2009-08-31 21 BROOME STREET, BROOKLYN, NY, 11222
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 2009-09-09
Case Closed 2010-03-15

Related Activity

Type Accident
Activity Nr 102521341
Type Referral
Activity Nr 202650982
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2009-11-18
Abatement Due Date 2009-11-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
112878319 0214700 1994-11-03 MEADOW ROAD, KINGS PARK, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-11-18
Case Closed 1995-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-11-29
Abatement Due Date 1994-12-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Gravity 01
107354359 0214700 1993-07-23 425 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-07-23
Case Closed 1993-07-23
101500387 0214700 1989-04-27 253 JERICHO TURNPIKE, SMITHTOWN, NY, 11787
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-04-27

Related Activity

Type Inspection
Activity Nr 100530922
100530922 0214700 1988-11-21 253 JERICHO TURNPIKE, SMITHTOWN, NY, 11787
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-03-31
Case Closed 1989-06-05

Related Activity

Type Accident
Activity Nr 360525430

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-04-10
Abatement Due Date 1989-04-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 1989-04-10
Abatement Due Date 1989-04-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-10
Abatement Due Date 1989-04-13
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-10
Abatement Due Date 1989-05-10
Nr Instances 5
Nr Exposed 60
17673823 0214700 1987-05-28 375 AND SCUDDER AVENUE, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-29
Case Closed 1987-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-06-01
Abatement Due Date 1987-06-04
Nr Instances 1
Nr Exposed 5
11561685 0214700 1981-03-02 10 MELVILLE PARK RD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-02
Case Closed 1981-03-10
11467768 0214700 1978-12-12 ROUTE 110 & MELVILLE PARK ROAD, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-12
Case Closed 1984-03-10
11517166 0214700 1978-11-20 ROUTE 110 AND MELVILLE PARK RO, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1980-05-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260701 A01
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260701 A02
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 1
11467479 0214700 1978-09-11 E/S ROUTE 110 S/O LONG IS EXP, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-22
Case Closed 1978-11-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-09-28
Abatement Due Date 1978-09-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1978-09-28
Abatement Due Date 1978-09-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1978-08-30
Abatement Due Date 1978-09-08
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State