Search icon

ARBEACH CONCRETE OF NEW YORK, INC.

Headquarter

Company Details

Name: ARBEACH CONCRETE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1969 (56 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 279159
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 90 PARK AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARBEACH CONCRETE OF NEW YORK, INC., FLORIDA 833649 FLORIDA

DOS Process Agent

Name Role Address
DREYER & TRAUB DOS Process Agent 90 PARK AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C290054-2 2000-06-21 ASSUMED NAME CORP INITIAL FILING 2000-06-21
DP-73951 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
767869-6 1969-07-02 CERTIFICATE OF INCORPORATION 1969-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11646411 0235200 1973-07-31 647 5TH AVENUE, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-07-31
Emphasis N: TARGH
Case Closed 1984-03-10
11634854 0235200 1973-07-12 647 5TH AVE, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-07-31
Abatement Due Date 1973-08-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260552 B05 I
Issuance Date 1973-07-31
Abatement Due Date 1973-08-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A15
Issuance Date 1973-07-31
Abatement Due Date 1973-08-02
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 B15
Issuance Date 1973-07-31
Abatement Due Date 1973-08-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 B16
Issuance Date 1973-07-31
Abatement Due Date 1973-08-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1973-07-31
Abatement Due Date 1973-08-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1973-07-31
Abatement Due Date 1973-08-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260450 B08
Issuance Date 1973-07-31
Abatement Due Date 1973-08-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-07-31
Abatement Due Date 1973-08-02
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19260700 B02
Issuance Date 1973-07-31
Abatement Due Date 1973-08-02
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State