Search icon

XLO CONCRETE CORP.

Headquarter

Company Details

Name: XLO CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1969 (56 years ago)
Entity Number: 276232
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1079 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES COSTIGAN Chief Executive Officer 1079 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1079 YONKERS AVE, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
0050540
State:
CONNECTICUT

History

Start date End date Type Value
1969-05-02 1997-05-16 Address 1079 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060411002678 2006-04-11 BIENNIAL STATEMENT 2005-05-01
030507002797 2003-05-07 BIENNIAL STATEMENT 2003-05-01
C288705-2 2000-05-17 ASSUMED NAME CORP INITIAL FILING 2000-05-17
990524002173 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970516002354 1997-05-16 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-24
Type:
Unprog Rel
Address:
JFK AIRPORT, GARAGE (EAST PARKING), JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-13
Type:
Planned
Address:
5 E 22ND ST, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-29
Type:
Unprog Rel
Address:
45 W 60 ST, New York -Richmond, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-29
Type:
Accident
Address:
3-29 BOWERY AND DIVISION ST, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-29
Type:
Planned
Address:
2001 ORIENTAL BLVD, New York -Richmond, NY, 11235
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State