-
Home Page
›
-
Counties
›
-
Westchester
›
-
10562
›
-
MCLEAN REBAR, INC.
Company Details
Name: |
MCLEAN REBAR, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Mar 2001 (24 years ago)
|
Entity Number: |
2622794 |
ZIP code: |
10562
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
2-06 BRIDAL PATH, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
AGNES L BALE
|
Chief Executive Officer
|
147 BROADWAY, HAWTHORNE, NY, United States, 10532
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2-06 BRIDAL PATH, OSSINING, NY, United States, 10562
|
History
Start date |
End date |
Type |
Value |
2005-06-17
|
2007-05-21
|
Address
|
27 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
2001-03-30
|
2005-06-17
|
Address
|
2-06 BRIDLE PATH, OSSINING, NY, 10562, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150303006683
|
2015-03-03
|
BIENNIAL STATEMENT
|
2015-03-01
|
130501006059
|
2013-05-01
|
BIENNIAL STATEMENT
|
2013-03-01
|
110504002502
|
2011-05-04
|
BIENNIAL STATEMENT
|
2011-03-01
|
090303002269
|
2009-03-03
|
BIENNIAL STATEMENT
|
2009-03-01
|
070521002716
|
2007-05-21
|
BIENNIAL STATEMENT
|
2007-03-01
|
050617002726
|
2005-06-17
|
BIENNIAL STATEMENT
|
2005-03-01
|
020318000343
|
2002-03-18
|
CERTIFICATE OF AMENDMENT
|
2002-03-18
|
010330000568
|
2001-03-30
|
CERTIFICATE OF INCORPORATION
|
2001-03-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
309595320
|
0216000
|
2006-09-06
|
NY/DOT MEMORIAL & DIVSION ST OVER I95 & MNRR, NEW ROCHELLE, NY, 10801
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2006-12-07
|
Case Closed |
2007-02-17
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260701 B |
Issuance Date |
2006-12-07 |
Abatement Due Date |
2006-12-12 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State