Search icon

PENN-BARNATHAN CONCRETE CORP.

Company Details

Name: PENN-BARNATHAN CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1969 (56 years ago)
Date of dissolution: 16 Dec 1986
Entity Number: 270811
ZIP code: 10020
County: Suffolk
Place of Formation: New York
Address: TIME & LIFE BLDG., SUITE 1748, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOOZMAN & HARTMAN DOS Process Agent TIME & LIFE BLDG., SUITE 1748, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
C326604-2 2003-01-29 ASSUMED NAME CORP INITIAL FILING 2003-01-29
B435617-3 1986-12-16 CERTIFICATE OF DISSOLUTION 1986-12-16
727671-5 1969-01-07 CERTIFICATE OF INCORPORATION 1969-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11689874 0235300 1976-01-26 69 STREET PIER BROOKLYN, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-27
Case Closed 1976-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-29
Abatement Due Date 1976-02-03
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260106 A
Issuance Date 1976-01-29
Abatement Due Date 1976-02-04
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1976-01-29
Abatement Due Date 1976-02-04
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-02-15
Nr Instances 2
11637170 0235200 1973-06-05 55 MERRILL AVE, New York -Richmond, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-05
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 G
Issuance Date 1973-06-15
Abatement Due Date 1973-06-20
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State