Search icon

STRESS CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STRESS CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1976 (49 years ago)
Date of dissolution: 24 Apr 1998
Entity Number: 416882
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 127 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSE COVAS Chief Executive Officer 23 JOSEPHINE LANE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
1976-12-06 1992-12-15 Address 4701 VETERANS HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100405058 2010-04-05 ASSUMED NAME CORP INITIAL FILING 2010-04-05
980424000115 1998-04-24 CERTIFICATE OF DISSOLUTION 1998-04-24
970102002116 1997-01-02 BIENNIAL STATEMENT 1996-12-01
940107002841 1994-01-07 BIENNIAL STATEMENT 1993-12-01
921215002351 1992-12-15 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-10
Type:
Complaint
Address:
COMMACK RD, Commack, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-05
Type:
Planned
Address:
4950 SUNRISE HIGHWAY, Massapequa Park, NY, 11762
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State