Search icon

STRESS CONCRETE CORP.

Company Details

Name: STRESS CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1976 (48 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
A360877-4 1976-12-06 CERTIFICATE OF INCORPORATION 1976-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11537909 0214700 1982-06-10 COMMACK RD, Commack, NY, 11725
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-06-10
Case Closed 1982-06-21

Related Activity

Type Complaint
Activity Nr 320355407

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1982-06-16
Abatement Due Date 1982-06-11
Nr Instances 1
11542180 0214700 1982-04-05 4950 SUNRISE HIGHWAY, Massapequa Park, NY, 11762
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-05
Case Closed 1982-04-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State