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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JOSE COVAS | Chief Executive Officer | 23 JOSEPHINE LANE, EAST ISLIP, NY, United States, 11730 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11537909 | 0214700 | 1982-06-10 | COMMACK RD, Commack, NY, 11725 | |||||||||||||||||||||||||||||||
|
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 |
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