Name: | ALMEIDA CONCRETE PUMPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 17 May 2011 |
Entity Number: | 2477183 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-25 72ND DR., FOREST HILLS, NY, United States, 11375 |
Principal Address: | 97-25 72ND DRIVE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97-25 72ND DR., FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
FERNANDO ALMEIDA | Chief Executive Officer | 97-25 72ND DRIVE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-25 | 2010-02-24 | Address | 97-21 ALLENDALE ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2002-02-25 | 2010-02-24 | Address | 97-21 ALLENDALE ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
2000-02-23 | 2008-11-07 | Address | 97-21 ALLENDALE STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517000623 | 2011-05-17 | CERTIFICATE OF DISSOLUTION | 2011-05-17 |
100224002638 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
081107000481 | 2008-11-07 | CERTIFICATE OF CHANGE | 2008-11-07 |
080207003194 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060410002324 | 2006-04-10 | BIENNIAL STATEMENT | 2006-02-01 |
040301002112 | 2004-03-01 | BIENNIAL STATEMENT | 2004-02-01 |
020225002720 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
000223000775 | 2000-02-23 | CERTIFICATE OF INCORPORATION | 2000-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310879986 | 0215000 | 2007-03-23 | 3015 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-04-07 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260503 A01 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-05-02 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-05-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-05-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-05-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State