Search icon

B. DEVRIES & SONS CONCRETE PUMPING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KIMBERLY DEVRIES Chief Executive Officer 22 SAX RD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 BRUYN TPK, WALLKILL, NY, United States, 12589

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307541128 0213100 2005-06-08 22 SCHIAVONE RD., NEW WINDSOR, NY, 12553
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-06-08
Case Closed 2006-01-01

Related Activity

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