Name: | QUALITY CONCRETE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2246444 |
ZIP code: | 11977 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1087 TERRY RD, RONKONKOMA, NY, United States, 11977 |
Principal Address: | 22 MONTAUK HWY, SPEONK, NY, United States, 11972 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEX AIELLO | Agent | 1087 TERRY RD., RONKONKOMA, NY, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1087 TERRY RD, RONKONKOMA, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
ALEX AIELLO | Chief Executive Officer | 1087 TERRY RD, RONKONKOMA, NY, United States, 11977 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-06 | 2000-04-21 | Address | 1087 TERRY RD., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1610884 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000421002313 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
980406000146 | 1998-04-06 | CERTIFICATE OF INCORPORATION | 1998-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10807683 | 0213600 | 1981-09-29 | 481 BRIGHTON RD, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320216070 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1981-10-02 |
Abatement Due Date | 1981-11-03 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State