Search icon

ASTRO READY MIX INC.

Company Details

Name: ASTRO READY MIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1968 (56 years ago)
Date of dissolution: 22 Mar 1991
Entity Number: 230798
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1510 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WYDLER BALIN PARES & SOLOWAY DOS Process Agent 1510 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
C265092-2 1998-09-25 ASSUMED NAME CORP INITIAL FILING 1998-09-25
910322000034 1991-03-22 CERTIFICATE OF DISSOLUTION 1991-03-22
719078-5 1968-11-22 CERTIFICATE OF INCORPORATION 1968-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17722737 0214700 1987-02-18 482 GRAND BLVD., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-18
Case Closed 1987-03-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-02-25
Abatement Due Date 1987-03-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-02-25
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1987-02-25
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-02-25
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-02-25
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-25
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 30
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-02-25
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 30
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-25
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 30
11538915 0214700 1983-02-23 HOFSTRA UNIV N CAMPUS, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-02
Case Closed 1983-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-03-03
Abatement Due Date 1983-02-24
Nr Instances 1
11461613 0214700 1982-11-18 482 GRAND BLVD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1982-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1982-11-24
Abatement Due Date 1982-11-27
Nr Instances 1
11452521 0214700 1978-12-06 482 GRAND BLVD, Westbury, NY, 11590
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-12-06
Case Closed 1984-03-10
11451713 0214700 1978-04-19 482 GRAND BLVD, Westbury, NY, 11590
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1978-12-13

Related Activity

Type Accident
Activity Nr 350022638

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-05-15
Abatement Due Date 1978-06-14
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1978-06-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1978-05-15
Abatement Due Date 1978-06-14
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-06-15
Nr Instances 1
11457512 0214700 1978-04-03 482 GRAND BOULEVARD, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-03
Case Closed 1984-03-10
11451606 0214700 1978-02-15 482 GRAND BLVD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-15
Case Closed 1978-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 7
Citation ID 02013
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 3
Citation ID 02014
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 2
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State