Search icon

STRUCTURAL CONCRETE CORP.

Company Details

Name: STRUCTURAL CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2007 (18 years ago)
Date of dissolution: 11 Oct 2017
Entity Number: 3474628
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3692 HILAIRE WAY, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3692 HILAIRE WAY, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
DOUGLAS GOETZE Chief Executive Officer 3692 HILAIRE WAY, SEAFORD, NY, United States, 11783

Filings

Filing Number Date Filed Type Effective Date
171011000178 2017-10-11 CERTIFICATE OF DISSOLUTION 2017-10-11
170209006209 2017-02-09 BIENNIAL STATEMENT 2017-02-01
130213006574 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110526002522 2011-05-26 BIENNIAL STATEMENT 2011-02-01
090211002741 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070209000018 2007-02-09 CERTIFICATE OF INCORPORATION 2007-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1001435 LICENSE INVOICED 2010-04-05 75 Home Improvement Contractor License Fee
1001437 CNV_TFEE INVOICED 2010-04-05 5.5 WT and WH - Transaction Fee
1001436 TRUSTFUNDHIC INVOICED 2010-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106757610 0215600 1990-07-25 EASTERN BLVD. BRIDGE, BRONX, NY, 10473
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1990-07-25
Case Closed 1990-08-02

Related Activity

Type Inspection
Activity Nr 109904649
109904649 0215600 1990-04-20 EASTERN BLVD. BRIDGE, BRONX, NY, 10473
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-20
Case Closed 1992-05-05

Related Activity

Type Referral
Activity Nr 901231043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-11
Abatement Due Date 1990-06-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 04
FTA Inspection NR 106757610
FTA Issuance Date 1990-08-03
FTA Current Penalty 1000.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-05-11
Abatement Due Date 1990-06-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Gravity 04
FTA Inspection NR 106757610
FTA Issuance Date 1990-08-03
FTA Current Penalty 1000.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-11
Abatement Due Date 1990-06-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 04
FTA Inspection NR 106757610
FTA Issuance Date 1990-08-03
FTA Current Penalty 500.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-11
Abatement Due Date 1990-06-18
Nr Instances 4
Nr Exposed 4
Gravity 01
FTA Inspection NR 106757610
FTA Issuance Date 1990-08-03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-05-11
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Inspection NR 106757610
FTA Issuance Date 1990-08-03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-05-11
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Inspection NR 106757610
FTA Issuance Date 1990-08-03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-11
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Inspection NR 106757610
FTA Issuance Date 1990-08-03
1714302 0213100 1984-05-15 ROUTE 138 DEAN BRIDGE, GOLDENS BRIDGE, NY, 10526
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-05-21
Abatement Due Date 1984-05-24
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1781157 Intrastate Non-Hazmat 2008-06-11 - - 2 1 Private(Property)
Legal Name STRUCTURAL CONCRETE CORP
DBA Name -
Physical Address 3692 HILAIRE WAY, SEAFORD, NY, 11783, US
Mailing Address P O BOX 1341, SEAFORD, NY, 11783, US
Phone (516) 852-3988
Fax (631) 321-1422
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8609591 Other Contract Actions 1986-12-15 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 559
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-15
Termination Date 1988-04-12

Parties

Name STRUCTURAL CONCRETE CORP.
Role Plaintiff
Name SWANK CONSTR CO
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State