Search icon

DIFAMA CONCRETE, INC.

Company Details

Name: DIFAMA CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1998 (27 years ago)
Entity Number: 2297796
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 131 IMLAY STREET, BROOKLYN, NY, United States, 11231
Principal Address: 129 IMLAY ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 IMLAY STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
GARY FLESHER Chief Executive Officer 129 IMLAY ST, BROOKLYN, NY, United States, 11231

Permits

Number Date End date Type Address
ITS1-20171220-51107 2017-12-20 2017-12-22 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-10-30 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-27 2016-05-19 Address 5 NOTTINGHAM ROAD, ANNADALE, NJ, 08801, USA (Type of address: Service of Process)
2004-03-04 2016-04-27 Address FOGEL & WACHS P.C., 420 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-09-15 2004-03-04 Address 86-119 MARENGO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)
1998-09-15 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160519000060 2016-05-19 CERTIFICATE OF CHANGE 2016-05-19
160427000031 2016-04-27 CERTIFICATE OF CHANGE 2016-04-27
091117002110 2009-11-17 BIENNIAL STATEMENT 2008-09-01
040304000066 2004-03-04 CERTIFICATE OF CHANGE 2004-03-04
020523000024 2002-05-23 ERRONEOUS ENTRY 2002-05-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-31
Type:
Planned
Address:
43-08 CRESCENT STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-02
Type:
Unprog Rel
Address:
43-08 CRESCENT STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-04
Type:
Accident
Address:
600 WEST 42ND STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-14
Type:
Accident
Address:
246 SPRING STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-18
Type:
Unprog Rel
Address:
340 EAST 23RD. STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 403-9218
Add Date:
2006-05-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WOR,
Party Role:
Plaintiff
Party Name:
DIFAMA CONCRETE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
DIFAMA CONCRETE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
DIFAMA CONCRETE, INC.
Party Role:
Plaintiff
Party Name:
THE DISTRICT COUNCIL OF NEW YO
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State