Search icon

CALDAS CONCRETE CO., INC.

Company Details

Name: CALDAS CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1969 (56 years ago)
Entity Number: 282193
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 122 NO. 5TH AVE., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALDAS CONCRETE CO., INC. DOS Process Agent 122 NO. 5TH AVE., MT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
20070907066 2007-09-07 ASSUMED NAME CORP DISCONTINUANCE 2007-09-07
C290250-2 2000-06-26 ASSUMED NAME CORP INITIAL FILING 2000-06-26
782397-7 1969-09-15 CERTIFICATE OF INCORPORATION 1969-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994692 0213100 1990-05-23 DOLSON AVE. & CO. RD. 78, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-29
Case Closed 1990-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-07-10
Abatement Due Date 1990-07-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-07-10
Abatement Due Date 1990-07-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-07-10
Abatement Due Date 1990-07-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
12012753 0215800 1981-04-22 SHOPRITE PLAZA RANO BLVD, Vestal, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-24
Case Closed 1981-04-24
12098026 0235500 1977-08-03 ORANGE PLAZA RT 211, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-05
Case Closed 1978-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1977-08-19
Abatement Due Date 1977-08-22
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1977-09-15
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1149165 Intrastate Non-Hazmat 2003-07-09 72714 2003 1 1 Private(Property)
Legal Name CALDAS CONCRETE CO INC
DBA Name -
Physical Address 201 HOWELL STREET, PINE BUSH, NY, 12566, US
Mailing Address 201 HOWELL STREET, PINE BUSH, NY, 12566, US
Phone (845) 361-3700
Fax (845) 361-3700
E-mail MAIL@CALDASCONCRETE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State