Search icon

CONCRETE CONCEPTS INC.

Company Details

Name: CONCRETE CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2172667
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 140 MAIN STREET, #2M, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MAIN STREET, #2M, NYACK, NY, United States, 10960

Filings

Filing Number Date Filed Type Effective Date
DP-1761194 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
970819000207 1997-08-19 CERTIFICATE OF INCORPORATION 1997-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10763688 0213100 1982-07-06 2500 CENTRAL PARK AVE, Yonkers, NY, 10710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-07
Case Closed 1982-07-22
10763662 0213100 1982-06-17 45 KNOLLWOOD ROAD, Elmsford, NY, 10523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-06-25
11867819 0215600 1981-10-14 FORT TOTTEN 2400 MAN USAL CENTER, BAYSIDE, NY, 11359
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-22
Case Closed 1987-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1981-10-28
Abatement Due Date 1981-10-15
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-10-28
Abatement Due Date 1981-10-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State