Search icon

AKRON CONCRETE PRODUCTS, INC.

Company Details

Name: AKRON CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1976 (49 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 400935
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 16 FELBER AVE., DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKRON CONCRETE PRODUCTS, INC. DOS Process Agent 16 FELBER AVE., DEPEW, NY, United States, 14043

Filings

Filing Number Date Filed Type Effective Date
20080220009 2008-02-20 ASSUMED NAME LLC INITIAL FILING 2008-02-20
DP-643112 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A317733-3 1976-05-26 CERTIFICATE OF INCORPORATION 1976-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308631100 0213600 2005-03-03 8078 MAPLE ROAD, RTE 93, AKRON, NY, 14001
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 2005-03-03
106913825 0213600 1989-06-19 8078 MAPLE ROAD, RTE 93, AKRON, NY, 14001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1989-06-19
Case Closed 1989-06-19

Related Activity

Type Inspection
Activity Nr 106915895
106915895 0213600 1989-05-15 8078 MAPLE ROAD, RTE 93, AKRON, NY, 14001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-05-15
Case Closed 1992-03-20

Related Activity

Type Complaint
Activity Nr 72658099
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 A05
Issuance Date 1989-05-24
Abatement Due Date 1989-06-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-05-24
Abatement Due Date 1989-06-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-05-24
Abatement Due Date 1989-06-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-05-24
Abatement Due Date 1989-06-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 1989-05-24
Abatement Due Date 1989-06-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100028 A02
Issuance Date 1989-05-24
Abatement Due Date 1989-06-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
100521772 0213600 1987-06-02 8078 MAPLE ROAD, AKRON, NY, 14001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-09-17
Case Closed 1988-11-08

Related Activity

Type Complaint
Activity Nr 71671309
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1987-09-22
Abatement Due Date 1987-10-02
Current Penalty 95.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100028 A02
Issuance Date 1987-09-22
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-09-22
Abatement Due Date 1987-10-02
Current Penalty 165.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1987-09-22
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-09-22
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1987-09-22
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
10846475 0213600 1981-04-22 12975 BUELL & CLARENCE CENTER, Akron, NY, 14001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-04-22
Case Closed 1981-05-26

Related Activity

Type Complaint
Activity Nr 320214455

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-04-29
Abatement Due Date 1981-05-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1981-04-29
Abatement Due Date 1981-05-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1981-04-29
Abatement Due Date 1981-05-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State