Search icon

CRISTAL CONCRETE CORP.

Company Details

Name: CRISTAL CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1997 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2211301
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1026 MAIN STREET, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BEVACQUA Chief Executive Officer 1026 MAIN STREET, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
PAUL BEVACQUA DOS Process Agent 1026 MAIN STREET, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1997-12-23 2000-01-24 Address 70 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1838342 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
031205002628 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011127002728 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000124002382 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971223000380 1997-12-23 CERTIFICATE OF INCORPORATION 1997-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678485 0214700 2002-03-29 WANTAGH AVENUE & HEMPSTEAD TPK. (STOP & SHOP), LEVITTOWN, NY, 11756
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-03-29
Emphasis S: CONSTRUCTION
Case Closed 2002-09-30

Related Activity

Type Complaint
Activity Nr 200155216
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401555 Employee Retirement Income Security Act (ERISA) 2004-04-15 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award and other
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-04-15
Termination Date 2006-09-11
Trial End Date 2005-10-24
Section 1132
Status Terminated

Parties

Name FUCHS
Role Plaintiff
Name CRISTAL CONCRETE CORP.
Role Defendant
0202384 Employee Retirement Income Security Act (ERISA) 2002-04-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 35
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-04-22
Termination Date 2003-01-06
Section 1132
Status Terminated

Parties

Name PISCITELLI, AS A TRUSTEE OF TH
Role Plaintiff
Name CRISTAL CONCRETE CORP.
Role Defendant
0709571 Employee Retirement Income Security Act (ERISA) 2007-10-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-26
Termination Date 2008-01-16
Section 1145
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name CRISTAL CONCRETE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State