Search icon

CARMODY CONCRETE CORP.

Company Details

Name: CARMODY CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2396370
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: 9 SOUTH COURT, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 SOUTH COURT, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
BIAGIO CANTISANI Chief Executive Officer 442 ARMONK RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2005-11-01 2007-07-30 Address 220 FERRIS AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-07-30 Address 220 FERRIS AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1999-07-08 2007-07-30 Address 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088390 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070730002496 2007-07-30 BIENNIAL STATEMENT 2007-07-01
051101002531 2005-11-01 BIENNIAL STATEMENT 2005-07-01
990708000401 1999-07-08 CERTIFICATE OF INCORPORATION 1999-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309204220 0213100 2006-01-19 34 GLENEIDA AVE, CARMEL, NY, 10512
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2006-01-19
Case Closed 2006-01-24
307537340 0213100 2004-12-22 HALDANE CENTRAL SCHOOL, CRAIGSIDE DRIVE, COLD SPRING, NY, 10516
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-22
Emphasis L: FALL
Case Closed 2004-12-22
305776486 0216000 2004-03-24 470 EAST SANFORD BLVD, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-24
Emphasis S: SILICA
Case Closed 2004-07-30

Related Activity

Type Complaint
Activity Nr 203600309
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2004-04-06
Abatement Due Date 2004-04-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510400 Labor Management Relations Act 2005-12-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2005-12-12
Termination Date 2006-01-27
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name CARMODY CONCRETE CORP.
Role Defendant
0709552 Labor Management Relations Act 2007-10-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2007-10-25
Termination Date 2008-06-25
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name CARMODY CONCRETE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State