Search icon

INTERCITY CONCRETE STRUCTURES, INC.

Company Details

Name: INTERCITY CONCRETE STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2007 (17 years ago)
Entity Number: 3598966
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 87-09 MYRTLE AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMINDO RODRIGUES Chief Executive Officer 716 N 8TH ST, NEWARK, NJ, United States, 07105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-09 MYRTLE AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2007-11-29 2009-12-16 Address 54-30 48TH STREET, MASPETH, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091216003050 2009-12-16 BIENNIAL STATEMENT 2009-11-01
071129000527 2007-11-29 CERTIFICATE OF INCORPORATION 2007-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312809544 0215000 2008-11-21 303 EAST 33RD STREET, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-21
Emphasis L: CONSTLOC, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2009-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-03-11
Abatement Due Date 2009-04-06
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 26
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-03-11
Abatement Due Date 2009-03-16
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2009-03-11
Abatement Due Date 2009-03-16
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 26
Gravity 10
312520240 0215000 2008-09-29 301 EAST 33RD STREET, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-29
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-04-14

Related Activity

Type Complaint
Activity Nr 207007725
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-03-06
Abatement Due Date 2009-03-16
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2009-03-06
Abatement Due Date 2009-03-16
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 B05
Issuance Date 2009-03-06
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State