Search icon

POUGHKEEPSIE CONCRETE, INC.

Headquarter

Company Details

Name: POUGHKEEPSIE CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1972 (53 years ago)
Date of dissolution: 06 Oct 2015
Entity Number: 331545
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 126 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 290 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POUGHKEEPSIE CONCRETE, INC., CONNECTICUT 0147219 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
JOHN M AVIGNONE Chief Executive Officer 290 KETCHEMTOWN RD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2002-05-29 2006-06-06 Address 126 INNIS AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-08-20 2006-06-06 Address 290 KETCHAMTOWN ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-08-20 2006-06-06 Address 290 KETCHAMTOWN ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-08-20 2002-05-29 Address 124 INNIS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-08-09 1993-08-20 Address 124 INNIS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1985-10-16 1993-08-09 Address ATT JEFFREY S GRAHAM, 256 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1975-10-16 1985-10-16 Address 212A, 11 MARKET STREET, POUGHKEEPSIE, NY, USA (Type of address: Service of Process)
1972-06-06 1975-10-16 Address 313 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117000955 2022-12-13 CERTIFICATE OF ASSUMED NAME AMENDMENT 2022-12-13
151006000170 2015-10-06 CERTIFICATE OF DISSOLUTION 2015-10-06
100702002116 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080613002742 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060606003309 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040708002701 2004-07-08 BIENNIAL STATEMENT 2004-06-01
C338286-1 2003-10-24 ASSUMED NAME CORP INITIAL FILING 2003-10-24
020529002142 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000607002209 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980609002799 1998-06-09 BIENNIAL STATEMENT 1998-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109031898 0213100 1992-12-18 CULINARY INSTITUTE OF AMERICA, HYDE PARK, NY, 12538
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-12-18
Case Closed 1993-01-08
10784536 0213100 1982-12-07 RAYMOND AVE VASSAR COLLEGE, Poughkeepsie, NY, 12602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-07
Case Closed 1983-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1982-12-10
Abatement Due Date 1982-12-13
Nr Instances 1
10721678 0213100 1982-10-27 BULLS HEAD RD, Clinton Corners, NY, 12514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1982-11-04
10748572 0213100 1977-04-28 F D ROOSEVELT HIGH SCHOOL OFF, Hyde Park, NY, 12538
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-28
Case Closed 1984-03-10
10734861 0213100 1976-08-24 HYDE PARK BASIN, Hyde Park, NY, 12538
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-24
Case Closed 1979-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-08-24
Abatement Due Date 1976-10-03
Contest Date 1976-09-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-08-24
Abatement Due Date 1976-10-03
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1976-08-24
Abatement Due Date 1976-10-03
Contest Date 1976-09-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1976-08-24
Abatement Due Date 1976-10-03
Contest Date 1976-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State