Search icon

EMPIRE STATE CONCRETE REINFORCING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 MOHAWK AVENUE, DEERPARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DOREEN BRANDAFINO Chief Executive Officer 59 MOHAWK AVE., DEER PARK, NY, United States, 11729

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600715 0215600 1999-07-07 150TH STREET AND JAMAICA AVENUE, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-29

Related Activity

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