Search icon

PUTNAM CONCRETE PRODUCTS, INC.

Company Details

Name: PUTNAM CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1975 (50 years ago)
Date of dissolution: 12 Sep 1990
Entity Number: 372670
County: Putnam
Place of Formation: New York
Address: CHURCH ST., CARMEL, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CHARLES J. SEVERINO, JR. DOS Process Agent CHURCH ST., CARMEL, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20060411019 2006-04-11 ASSUMED NAME CORP INITIAL FILING 2006-04-11
900912000043 1990-09-12 CERTIFICATE OF DISSOLUTION 1990-09-12
A241050-5 1975-06-17 CERTIFICATE OF INCORPORATION 1975-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109031823 0213100 1992-12-18 ROUTE 52, CARMEL, NY, 10512
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-12-18
Case Closed 1992-12-29

Related Activity

Type Complaint
Activity Nr 74984741
Safety Yes
12085015 0235500 1978-07-18 ROUTE 52, Carmel, NY, 10512
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-18
Case Closed 1984-03-10
12120523 0235500 1978-06-21 RTE 52, Carmel, NY, 10512
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-21
Case Closed 1978-07-26

Related Activity

Type Complaint
Activity Nr 320450414

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E09 IV
Issuance Date 1978-06-27
Abatement Due Date 1978-06-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-06-27
Abatement Due Date 1978-07-05
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-06-27
Abatement Due Date 1978-06-30
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State