Search icon

C & L CONCRETE CORP.

Company Details

Name: C & L CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2000 (25 years ago)
Entity Number: 2459475
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 9 UNION AVE, RONKONKOMA, NY, United States, 11779

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 UNION AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LUIS P ANTUNES Chief Executive Officer 9 UNION AVE, RONKONKOMA, NY, United States, 11779

Permits

Number Date End date Type Address
YZ3X-2016711-26405 2016-07-11 2016-07-13 OVER DIMENSIONAL VEHICLE PERMITS No data
YZ3X-2016711-26404 2016-07-11 2016-07-12 OVER DIMENSIONAL VEHICLE PERMITS No data
YZ3X-2016711-26403 2016-07-11 2016-07-12 OVER DIMENSIONAL VEHICLE PERMITS No data
G363-2016624-24428 2016-06-24 2016-06-27 OVER DIMENSIONAL VEHICLE PERMITS No data
G363-2016624-24435 2016-06-24 2016-06-28 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-06-30 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-10 2014-02-20 Address PO BOX 313, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-01-29 2008-01-09 Address 7 KARL AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2002-01-29 2006-02-10 Address 7 KARL AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140220002583 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130002838 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100113002938 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080109002997 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060210003153 2006-02-10 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-23
Type:
Complaint
Address:
21 COOK STREET, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-07
Type:
Referral
Address:
620 UNION AVE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-20
Type:
Referral
Address:
125 EAST BROADWAY, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
556022
Current Approval Amount:
556022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
562848.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-05-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
7
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State