Search icon

T & G CONCRETE PUMPING SERVICE INC.

Company Details

Name: T & G CONCRETE PUMPING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 335246
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5890 FISHER RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY T BATSCHELET Chief Executive Officer 5890 FISHER RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5890 FISHER RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1996-02-14 2000-02-02 Address 5964 FISHER RD, E SYRACUSE, NY, 13057, 2974, USA (Type of address: Chief Executive Officer)
1996-02-14 2000-02-02 Address 5964 FISHER RD, E SYRACUSE, NY, 13052, 2974, USA (Type of address: Principal Executive Office)
1996-02-14 2000-02-02 Address 5964 FISHER RD, E SYRACUSE, NY, 13057, 2974, USA (Type of address: Service of Process)
1974-01-23 1996-02-14 Address 7500 WOODSTREAM TERRACE, NO SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114960 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20050113002 2005-01-13 ASSUMED NAME CORP INITIAL FILING 2005-01-13
040107002658 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011218002541 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000202002607 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980108002508 1998-01-08 BIENNIAL STATEMENT 1998-01-01
960214002163 1996-02-14 BIENNIAL STATEMENT 1996-01-01
A130410-4 1974-01-23 CERTIFICATE OF INCORPORATION 1974-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114103153 0215800 1993-07-30 RT. #5 BIN 5002419, HERKIMER, NY, 13350
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1993-09-17
Case Closed 1993-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-10-01
Abatement Due Date 1993-10-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
108659749 0213600 1992-08-05 I 490 WESTBOUND, BRIDGE OVER WESTSHORE RR, ROCHESTER, NY, 14624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-06
Case Closed 1992-12-18

Related Activity

Type Referral
Activity Nr 901517821
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-11-13
Abatement Due Date 1992-12-01
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-11-13
Abatement Due Date 1992-12-01
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-11-13
Abatement Due Date 1992-12-01
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1992-11-13
Abatement Due Date 1992-11-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1992-11-13
Abatement Due Date 1992-11-17
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
100606086 0215800 1989-08-02 344 S. WARREN ST. - BLUE CROSS & BLUE SHIELD BLDG., SYRACUSE, NY, 13202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-03
Case Closed 1989-09-22

Related Activity

Type Referral
Activity Nr 901204727
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 1989-08-25
Abatement Due Date 1989-08-29
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State