Search icon

ROGER & SONS CONCRETE CORP.

Company Details

Name: ROGER & SONS CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1974 (51 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 345175
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 88-20 145TH ST., JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER & SONS CONCRETE CORP. DOS Process Agent 88-20 145TH ST., JAMAICA, NY, United States, 11435

Permits

Number Date End date Type Address
P9XY-2025220-3957 2025-02-20 2025-02-22 OVER DIMENSIONAL VEHICLE PERMITS No data
SU3Y-2025219-3862 2025-02-19 2025-02-21 OVER DIMENSIONAL VEHICLE PERMITS No data
KWI7-2019926-35260 2019-09-26 2019-09-28 OVER DIMENSIONAL VEHICLE PERMITS No data
KWI7-2019926-35311 2019-09-26 2019-09-28 OVER DIMENSIONAL VEHICLE PERMITS No data
RDM3-2019724-26474 2019-07-24 2019-07-26 OVER DIMENSIONAL VEHICLE PERMITS No data

Filings

Filing Number Date Filed Type Effective Date
20070209021 2007-02-09 ASSUMED NAME CORP INITIAL FILING 2007-02-09
DP-928574 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A161107-5 1974-06-06 CERTIFICATE OF INCORPORATION 1974-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-12-02
Type:
Planned
Address:
IBM RESEARCH CENTER PO BOX 100, Yorktown Hgts, NY, 10598
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-22
Type:
Planned
Address:
PACE UNIVERSITY LIBARY, Pleasantville, NY, 10570
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 227-3133
Add Date:
2001-04-09
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
6
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State