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
Name | Role | Address |
---|---|---|
LITT & HULNICK | DOS Process Agent | 15 NEPERAN RD., TARRYTOWN, NY, United States, 10591 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12121422 | 0235500 | 1978-10-13 | 24 NORTH ASTOR ST, Irvington, NY, 10533 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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