Name: | NEW WORLD CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2003 (22 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 2882164 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 275 LIBERTY AVE, WESTBURY, NY, United States, 11590 |
Address: | 275 LIBERTY AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 LIBERTY AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ARMANDO MARASCO | Chief Executive Officer | 275 LIBERTY AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 275 LIBERTY AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 275 LIBERTY AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-02-14 | Address | 275 LIBERTY AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2024-08-28 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-28 | 2025-02-14 | Address | 275 LIBERTY AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2009-03-18 | 2024-08-28 | Address | 275 LIBERTY AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-14 | 2024-08-28 | Address | 275 LIBERTY AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000698 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
240828003925 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
110509002354 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
090318002549 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070525002661 | 2007-05-25 | BIENNIAL STATEMENT | 2007-03-01 |
030314000036 | 2003-03-14 | CERTIFICATE OF INCORPORATION | 2003-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314913930 | 0214700 | 2010-12-21 | 17 AMBER LANE, OYSTER BAY COVE, NY, 11771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100152131 |
Type | Referral |
Activity Nr | 200159119 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-10-18 |
Emphasis | N: TRENCH, S: TRENCHING, S: STRUCK-BY, S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, S: NOISE |
Case Closed | 2007-12-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-11-06 |
Abatement Due Date | 2007-11-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2007-11-06 |
Abatement Due Date | 2007-11-13 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2007-11-06 |
Abatement Due Date | 2007-11-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2007-11-06 |
Abatement Due Date | 2007-11-13 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2007-11-06 |
Abatement Due Date | 2007-11-13 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2007-11-06 |
Abatement Due Date | 2007-11-13 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State