Search icon

LONG ISLAND CONCRETE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2788959
ZIP code: 11429
County: Queens
Place of Formation: New York
Principal Address: 215-10 HEMPSTEAD AVE., QUEENS VILLAGE, NY, United States, 11429
Address: 215-10 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONG ISLAND CONCRETE INC. DOS Process Agent 215-10 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
THOMAS J PERNO Chief Executive Officer 215-10 HEMPSTEAD AVE., QUEENS VILLAGE, NY, United States, 11429

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DCV6DYVZKLG9
CAGE Code:
5JKU2
UEI Expiration Date:
2024-06-06

Business Information

Doing Business As:
LONG ISLAND CONCRETE INC
Activation Date:
2023-06-15
Initial Registration Date:
2012-07-19

Form 5500 Series

Employer Identification Number (EIN):
743059134
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025071E10 2025-03-12 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SUTPHIN BOULEVARD, QUEENS, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD
Q022025071E11 2025-03-12 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SUTPHIN BOULEVARD, QUEENS, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD
Q022025071E08 2025-03-12 2025-04-02 OCCUPANCY OF ROADWAY AS STIPULATED SUTPHIN BOULEVARD, QUEENS, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD
Q022025071E09 2025-03-12 2025-04-02 OCCUPANCY OF SIDEWALK AS STIPULATED SUTPHIN BOULEVARD, QUEENS, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD
Q022025071E12 2025-03-12 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SUTPHIN BOULEVARD, QUEENS, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD

History

Start date End date Type Value
2025-02-26 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200701060042 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180703006435 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006826 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140711006294 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120807003014 2012-08-07 BIENNIAL STATEMENT 2012-07-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226107 Office of Administrative Trials and Hearings Issued Settled 2023-03-21 0 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.
TWC-223551 Office of Administrative Trials and Hearings Issued Settled 2022-02-23 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-20
Type:
Planned
Address:
890 ERSKINE STREET, BROOKLYN, NY, 11239
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-12
Type:
Planned
Address:
144 WEST 125TH STREET, NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-08-12
Type:
Prog Related
Address:
144 WEST 125TH STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-15
Type:
Unprog Rel
Address:
540 WEST 25TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-10
Type:
Planned
Address:
1530 BROADWAY AVE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5006813
Current Approval Amount:
5006813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5068540.83

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 784-4624
Add Date:
2005-10-26
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL UNION OF ,
Party Role:
Plaintiff
Party Name:
LONG ISLAND CONCRETE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
LONG ISLAND CONCRETE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
LONG ISLAND CONCRETE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State