Search icon

NEW WORLD CONCRETE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 LIBERTY AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ARMANDO MARASCO Chief Executive Officer 275 LIBERTY AVE, WESTBURY, NY, United States, 11590

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314913930 0214700 2010-12-21 17 AMBER LANE, OYSTER BAY COVE, NY, 11771
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-01-05
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-06-20

Related Activity

Type Accident
Activity Nr 100152131
Type Referral
Activity Nr 200159119
Safety Yes
311132278 0214700 2007-10-18 3046 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
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