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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312720691 0215000 2008-11-12 34 NORTH 7TH STREET WEST SIDE OF SITE, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-12
Emphasis L: CONSTLOC, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: STRUCK-BY
Case Closed 2009-11-02

Violation Items

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