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
Name | Role | Address |
---|---|---|
DANIEL HOGAN | Chief Executive Officer | 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307690149 | 0215800 | 2005-03-15 | 17 THOMAS ROAD, CHENANGO BRIDGE, NY, 13901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302698857 | 0215800 | 2001-06-07 | 17 THOMAS ROAD, CHENANGO BRIDGE, NY, 13901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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