Name: | CONCRETE INDUSTRIES ONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2008 (17 years ago) |
Entity Number: | 3703434 |
ZIP code: | 08701 |
County: | Kings |
Place of Formation: | New York |
Address: | 300 BOULEVARD OF THE AMERICAS, SUITE 101, LAKEWOOD, NJ, United States, 08701 |
Principal Address: | 300 BOULEVARD OF THE AMERICAS, SUITE 101, LAKEWOOD, NY, United States, 08701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCRETE INDUSTRIES ONE CORP. | DOS Process Agent | 300 BOULEVARD OF THE AMERICAS, SUITE 101, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
MARK FURER AND HENLI BENJAMIN | Chief Executive Officer | 300 BOULEVARD OF THE AMERICAS, SUITE 101, LAKEWOOD, NJ, United States, 08701 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012022325A45 | 2022-11-21 | 2022-11-21 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | WEST 57 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY |
M012022325A47 | 2022-11-21 | 2022-11-21 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | WEST 58 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY |
M012022325A46 | 2022-11-21 | 2022-11-21 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | BROADWAY, MANHATTAN, FROM STREET WEST 57 STREET TO STREET WEST 58 STREET |
M002022322A06 | 2022-11-18 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
M012022318B14 | 2022-11-14 | 2022-11-14 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | WEST 58 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-11 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-11 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205060426 | 2021-02-05 | BIENNIAL STATEMENT | 2020-07-01 |
141208007243 | 2014-12-08 | BIENNIAL STATEMENT | 2014-07-01 |
120803002644 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100715002246 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080731000730 | 2008-07-31 | CERTIFICATE OF INCORPORATION | 2008-07-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1481009 | SV VIO | INVOICED | 2009-05-28 | 1600 | SV - Vehicle Seizure |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211822 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-05-14 | 3000 | 2015-11-24 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State