Search icon

FALCON CONCRETE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 573 CHELSEA RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
FRANK CARBONE Chief Executive Officer 573 CHELSEA RD, OCEANSIDE, NY, United States, 11572

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308449313 0215000 2005-01-10 444 MANHATTAN AVE., NEW YORK, NY, 10026
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-01-11
Emphasis L: FALL
Case Closed 2005-02-18

Related Activity

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