Search icon

160 BROADWAY CONCRETE CORP.

Company Details

Name: 160 BROADWAY CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2004 (21 years ago)
Entity Number: 3100410
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CASSERA Chief Executive Officer 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-08-30 2018-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2018-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-14 2012-08-30 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-01 2012-08-30 Address 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-01 2011-01-14 Address 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180423000132 2018-04-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-04-23
180130000319 2018-01-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-03-01
140916006776 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120920002541 2012-09-20 BIENNIAL STATEMENT 2012-09-01
120830000504 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-12
Type:
Planned
Address:
34 NORTH 7TH STREET WEST SIDE OF SITE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
160 BROADWAY CONCRETE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION WE,
Party Role:
Plaintiff
Party Name:
160 BROADWAY CONCRETE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
160 BROADWAY CONCRETE CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State