Search icon

US REINFORCED CONCRETE, LLC

Company Details

Name: US REINFORCED CONCRETE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Sep 2006 (18 years ago)
Date of dissolution: 25 Oct 2016
Entity Number: 3415849
ZIP code: 12401
County: Queens
Place of Formation: New York
Address: C/O TIMOTHY P MCCOLGAN, ESQ, 150 FAIR STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O TIMOTHY P MCCOLGAN, ESQ, 150 FAIR STREET, KINGSTON, NY, United States, 12401

Agent

Name Role Address
WILLIAM D. PRETSCH, ESQ. Agent 41 PEARL STREET, KINGSTON, NY, 12401

History

Start date End date Type Value
2008-09-10 2010-10-28 Address C/O TIMOTHY P MCCOLGAN ESQ., 150 FAIR ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2007-07-20 2008-09-10 Address C/O WILLIAM D. PRETSCH, ESQ., 41 PEARL ST., PO BOX 4193, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2006-09-22 2007-07-20 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-09-22 2007-07-20 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161025000741 2016-10-25 ARTICLES OF DISSOLUTION 2016-10-25
101028002302 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080910002652 2008-09-10 BIENNIAL STATEMENT 2008-09-01
070720000685 2007-07-20 CERTIFICATE OF CHANGE 2007-07-20
060922000277 2006-09-22 ARTICLES OF ORGANIZATION 2006-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586687 0215000 2009-08-13 216 DUFFIELD STREET, BROOKLYN, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-08-13
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-08-13

Related Activity

Type Inspection
Activity Nr 312720899
313516320 0215000 2009-06-25 31 GRAND STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-25
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-02-23

Related Activity

Type Referral
Activity Nr 202650669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-08-10
Final Order 2010-01-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2009-08-10
Final Order 2010-01-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260250 A01
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2009-08-10
Final Order 2010-01-19
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-08-05
Abatement Due Date 2009-08-10
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2009-08-10
Final Order 2010-01-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-08-05
Abatement Due Date 2009-08-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-08-10
Final Order 2010-01-19
Nr Instances 1
Nr Exposed 3
Gravity 03
312720899 0215000 2008-11-18 216 DUFFIELD STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-18
Emphasis S: STRUCK-BY, S: RESIDENTIAL CONSTR, S: ELECTRICAL, S: AMPUTATIONS, L: CONSTLOC, S: FALL FROM HEIGHT
Case Closed 2013-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2009-02-11
Abatement Due Date 2009-02-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2009-02-11
Abatement Due Date 2009-02-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-11
Abatement Due Date 2009-02-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-02-11
Abatement Due Date 2009-02-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2009-02-11
Abatement Due Date 2009-02-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
312209513 0215000 2008-05-06 225 FLATBUSH AVE. EXT., BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-10-09
Emphasis S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-09-28

Related Activity

Type Referral
Activity Nr 202649075
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2008-10-16
Abatement Due Date 2008-10-20
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2008-12-03
Final Order 2009-05-18
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-10-16
Abatement Due Date 2008-11-03
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2008-12-03
Final Order 2009-05-18
Nr Instances 10
Nr Exposed 10
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-10-16
Abatement Due Date 2008-11-18
Contest Date 2008-12-03
Final Order 2009-05-18
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-10-16
Abatement Due Date 2008-11-03
Contest Date 2008-12-03
Final Order 2009-05-18
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-10-16
Abatement Due Date 2008-11-03
Contest Date 2008-12-03
Final Order 2009-05-18
Nr Instances 10
Nr Exposed 10
Gravity 01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State