Name: | B. DEVRIES & SONS CONCRETE PUMPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2002 (23 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 2719314 |
ZIP code: | 12589 |
County: | Orange |
Place of Formation: | New York |
Address: | 604 BRUYN TPK, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY DEVRIES | Chief Executive Officer | 22 SAX RD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 604 BRUYN TPK, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-15 | 2004-01-09 | Address | 3 KONEFAL AVENUE, PINE BUSH, NY, 12566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214000459 | 2012-12-14 | CERTIFICATE OF MERGER | 2012-12-31 |
120209002563 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100126002603 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080107003104 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060202002920 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040109002983 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
020115000560 | 2002-01-15 | CERTIFICATE OF INCORPORATION | 2002-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307541128 | 0213100 | 2005-06-08 | 22 SCHIAVONE RD., NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100741487 |
Type | Referral |
Activity Nr | 200747129 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2005-12-02 |
Abatement Due Date | 2005-12-07 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2005-12-02 |
Abatement Due Date | 2005-12-07 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State