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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 SOUTH COURT, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
BIAGIO CANTISANI | Chief Executive Officer | 442 ARMONK RD, MT KISCO, NY, United States, 10549 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309204220 | 0213100 | 2006-01-19 | 34 GLENEIDA AVE, CARMEL, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
307537340 | 0213100 | 2004-12-22 | HALDANE CENTRAL SCHOOL, CRAIGSIDE DRIVE, COLD SPRING, NY, 10516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305776486 | 0216000 | 2004-03-24 | 470 EAST SANFORD BLVD, MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0510400 | Labor Management Relations Act | 2005-12-12 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE TEAMSTERS LOCA |
Role | Plaintiff |
Name | CARMODY CONCRETE CORP. |
Role | Defendant |
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