Search icon

POUGHKEEPSIE CONCRETE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0147219
State:
CONNECTICUT

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-18
Type:
Prog Related
Address:
CULINARY INSTITUTE OF AMERICA, HYDE PARK, NY, 12538
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-07
Type:
Planned
Address:
RAYMOND AVE VASSAR COLLEGE, Poughkeepsie, NY, 12602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-27
Type:
Planned
Address:
BULLS HEAD RD, Clinton Corners, NY, 12514
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-28
Type:
Planned
Address:
F D ROOSEVELT HIGH SCHOOL OFF, Hyde Park, NY, 12538
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-08-24
Type:
Planned
Address:
HYDE PARK BASIN, Hyde Park, NY, 12538
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State