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

Links between entities

Type Company Name Company Number State
Headquarter of XLO CONCRETE CORP., CONNECTICUT 0050540 CONNECTICUT

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

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
000043002086 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921207003214 1992-12-07 BIENNIAL STATEMENT 1992-05-01
754057-4 1969-05-02 CERTIFICATE OF INCORPORATION 1969-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109900555 0215600 1990-05-24 JFK AIRPORT, GARAGE (EAST PARKING), JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-01
Case Closed 1991-01-04

Related Activity

Type Referral
Activity Nr 901101816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-07-12
Abatement Due Date 1990-07-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 21
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1990-07-12
Abatement Due Date 1990-07-18
Current Penalty 400.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1990-07-12
Abatement Due Date 1990-07-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1990-07-12
Abatement Due Date 1990-07-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 IIIA
Issuance Date 1990-07-12
Abatement Due Date 1990-07-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 B01 IIIE
Issuance Date 1990-07-12
Abatement Due Date 1990-07-19
Nr Instances 20
Nr Exposed 20
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 X06 III
Issuance Date 1990-07-12
Abatement Due Date 1990-07-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
11723178 0215000 1982-04-13 5 E 22ND ST, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-20
Case Closed 1982-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-05-13
Abatement Due Date 1982-06-25
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 2
11711058 0215000 1980-10-29 45 W 60 ST, New York -Richmond, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-11-17
Case Closed 1981-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-12-04
Abatement Due Date 1980-12-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-12-04
Abatement Due Date 1980-12-07
Nr Instances 1
11778172 0215000 1974-10-29 3-29 BOWERY AND DIVISION ST, New York -Richmond, NY, 10012
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-10-30
Case Closed 1984-03-10
11685211 0235300 1974-10-29 2001 ORIENTAL BLVD, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-30
Case Closed 1977-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19260153 K01
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260153 K02
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11788379 0215000 1974-09-10 CONFUCIOUS PLAZA DIVISION ST N, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-10
Case Closed 1975-09-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1974-09-17
Abatement Due Date 1974-09-25
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1974-10-15
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1974-09-17
Abatement Due Date 1974-09-25
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1974-10-15
Nr Instances 3
11788197 0215000 1974-06-25 KNICKERBOCKER 1751 E 2ND AVE N, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1974-07-09
Abatement Due Date 1974-07-12
Current Penalty 150.0
Initial Penalty 500.0
Contest Date 1974-08-15
Nr Instances 1
11598893 0235200 1973-05-24 RUPPERT RENEWAL 2-3RD AVE E 90, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A02
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 B01
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 7
Citation ID 01011
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19260701 D01
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19260701 A02
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19260701 A04
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19260700 B02
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State