Search icon

R&M CONCRETE, INC.

Company Details

Name: R&M CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1976 (49 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 402132
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 15 NEPERAN RD., TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITT & HULNICK DOS Process Agent 15 NEPERAN RD., TARRYTOWN, NY, United States, 10591

Filings

Filing Number Date Filed Type Effective Date
20080512100 2008-05-12 ASSUMED NAME CORP INITIAL FILING 2008-05-12
DP-627926 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A321123-3 1976-06-10 CERTIFICATE OF INCORPORATION 1976-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12121422 0235500 1978-10-13 24 NORTH ASTOR ST, Irvington, NY, 10533
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1979-05-10

Related Activity

Type Complaint
Activity Nr 320451180

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-10-17
Abatement Due Date 1978-10-25
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Contest Date 1978-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E05 I
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Contest Date 1978-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State