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
Name | Role | Address |
---|---|---|
ARMINDO RODRIGUES | Chief Executive Officer | 716 N 8TH ST, NEWARK, NJ, United States, 07105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-09 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312809544 | 0215000 | 2008-11-21 | 303 EAST 33RD STREET, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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