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
Name | Role | Address |
---|---|---|
ROBERT CASSERA | Chief Executive Officer | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
2008-09-19 | 2010-11-01 | Address | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-09-10 | 2008-09-19 | Address | ROBERT CASSERA, 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
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 |
120830000324 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
110114002117 | 2011-01-14 | BIENNIAL STATEMENT | 2010-09-01 |
101101000144 | 2010-11-01 | CERTIFICATE OF CHANGE | 2010-11-01 |
080919002161 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
040910000320 | 2004-09-10 | CERTIFICATE OF INCORPORATION | 2004-09-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312720691 | 0215000 | 2008-11-12 | 34 NORTH 7TH STREET WEST SIDE OF SITE, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260550 A05 |
Issuance Date | 2009-02-11 |
Abatement Due Date | 2009-02-18 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-27 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260550 A16 |
Issuance Date | 2009-02-11 |
Abatement Due Date | 2009-02-18 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State