Search icon

ALL SEASONS CONCRETE CORP.

Headquarter

Company Details

Name: ALL SEASONS CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2005 (20 years ago)
Date of dissolution: 10 Apr 2009
Entity Number: 3181187
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 11 RUSS ROAD, MAHOPAC, NY, United States, 10541
Principal Address: 11 RUSS RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALL SEASONS CONCRETE CORP., CONNECTICUT 0848225 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 RUSS ROAD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
FRANK FUMUSA Chief Executive Officer 11 RUSS RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2005-03-23 2005-12-08 Address 39 HOLBROOK LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090410000959 2009-04-10 CERTIFICATE OF DISSOLUTION 2009-04-10
090309002050 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070416002320 2007-04-16 BIENNIAL STATEMENT 2007-03-01
051208000021 2005-12-08 CERTIFICATE OF CHANGE 2005-12-08
050323000623 2005-03-23 CERTIFICATE OF INCORPORATION 2005-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595106 0216000 2006-08-21 141 E. MAIN STREET, W. HARRISON, NY, 10604
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-08-21
Emphasis S: AMPUTATIONS, N: TRENCH
Case Closed 2006-10-17

Related Activity

Type Complaint
Activity Nr 205177108
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 933.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 933.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 934.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State