Name: | FALCON CONCRETE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 19 Sep 2011 |
Entity Number: | 3017942 |
ZIP code: | 11572 |
County: | Westchester |
Place of Formation: | New York |
Address: | 573 CHELSEA RD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 573 CHELSEA RD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
FRANK CARBONE | Chief Executive Officer | 573 CHELSEA RD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-29 | 2010-03-04 | Address | 1 LINDEN PLACE STE 203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2008-08-29 | 2010-03-04 | Address | 1 LINDEN PLACE STE 203, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2008-08-29 | 2010-03-04 | Address | 1 LINDEN PLACE STE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-02-25 | 2008-08-29 | Address | 373 MAMARONECK AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110919000688 | 2011-09-19 | CERTIFICATE OF DISSOLUTION | 2011-09-19 |
100304002663 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080829002620 | 2008-08-29 | BIENNIAL STATEMENT | 2008-02-01 |
040225000575 | 2004-02-25 | CERTIFICATE OF INCORPORATION | 2004-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308449313 | 0215000 | 2005-01-10 | 444 MANHATTAN AVE., NEW YORK, NY, 10026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205230725 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-01-22 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-01-20 |
Current Penalty | 1470.0 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-01-22 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State