Search icon

CONCRETE PRECAST PRODUCTS CORP.

Company Details

Name: CONCRETE PRECAST PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1997 (28 years ago)
Date of dissolution: 28 Dec 2010
Entity Number: 2118320
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HOGAN Chief Executive Officer 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2005-04-15 2007-04-27 Address DANIEL HOGAN, 17 THOMAS RD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2005-04-15 2007-04-27 Address 17 THOMAS RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2005-04-15 2007-04-27 Address DANIEL HOGAN, 17 THOMAS RD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2001-04-11 2005-04-15 Address 17 THOMAS RD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2001-04-11 2005-04-15 Address 17 THOMAS RD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2001-04-11 2005-04-15 Address 17 THOMAS RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1999-04-16 2001-04-11 Address 875 HOWARD RD, ROCHESTER, NY, 14624, 1803, USA (Type of address: Chief Executive Officer)
1999-04-16 2001-04-11 Address 875 HOWARD RD, ROCHESTER, NY, 14624, 1803, USA (Type of address: Principal Executive Office)
1999-04-16 2001-04-11 Address 875 HOWARD RD, ROCHESTER, NY, 14624, 1803, USA (Type of address: Service of Process)
1997-03-03 1999-04-16 Address 28 EAST MAIN STREET SUTIE 600, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101228000079 2010-12-28 CERTIFICATE OF DISSOLUTION 2010-12-28
090313002184 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070427002662 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050415002466 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030312002794 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010411002736 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990416002245 1999-04-16 BIENNIAL STATEMENT 1999-03-01
970321000493 1997-03-21 CERTIFICATE OF AMENDMENT 1997-03-21
970303000324 1997-03-03 CERTIFICATE OF INCORPORATION 1997-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307690149 0215800 2005-03-15 17 THOMAS ROAD, CHENANGO BRIDGE, NY, 13901
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2005-03-15
Emphasis L: CONCRETE
Case Closed 2005-03-15
302698857 0215800 2001-06-07 17 THOMAS ROAD, CHENANGO BRIDGE, NY, 13901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-06-08
Case Closed 2001-12-04

Related Activity

Type Complaint
Activity Nr 203098132
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2001-08-03
Abatement Due Date 2001-08-08
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100180 C02
Issuance Date 2001-08-03
Abatement Due Date 2001-08-08
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100180 D03
Issuance Date 2001-08-03
Abatement Due Date 2001-08-08
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 2001-08-03
Abatement Due Date 2001-08-08
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2001-08-03
Abatement Due Date 2001-08-08
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 2001-08-03
Abatement Due Date 2001-08-13
Nr Instances 4
Nr Exposed 4
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State