Name: | EMPIRE STATE CONCRETE REINFORCING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1999 (26 years ago) |
Entity Number: | 2341652 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 59 MOHAWK AVENUE, DEERPARK, NY, United States, 11729 |
Principal Address: | 59 MOHAWK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 MOHAWK AVENUE, DEERPARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
DOREEN BRANDAFINO | Chief Executive Officer | 59 MOHAWK AVE., DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-26 | 2003-02-13 | Address | 59 MOHAWK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030213002059 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010226002674 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990203000123 | 1999-02-03 | CERTIFICATE OF INCORPORATION | 1999-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300600715 | 0215600 | 1999-07-07 | 150TH STREET AND JAMAICA AVENUE, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 300600335 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261052 B01 |
Issuance Date | 1999-09-20 |
Abatement Due Date | 1999-09-23 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1999-10-15 |
Final Order | 2000-02-07 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19261052 C01 |
Issuance Date | 1999-09-20 |
Abatement Due Date | 1999-09-23 |
Initial Penalty | 1500.0 |
Contest Date | 1999-10-15 |
Final Order | 2000-02-07 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19261052 C12 |
Issuance Date | 1999-09-20 |
Abatement Due Date | 1999-09-23 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1999-10-15 |
Final Order | 2000-02-07 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State