Search icon

EL-JA CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EL-JA CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1977 (48 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 423029
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 5 BROADWAY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN AUGUST DOS Process Agent 5 BROADWAY, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1977-02-04 1979-03-15 Address 5 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140123100 2014-01-23 ASSUMED NAME LLC INITIAL FILING 2014-01-23
DP-959319 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A559724-3 1979-03-15 CERTIFICATE OF AMENDMENT 1979-03-15
A545147-3 1979-01-16 CERTIFICATE OF AMENDMENT 1979-01-16
A375674-4 1977-02-04 CERTIFICATE OF INCORPORATION 1977-02-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-05-20
Type:
Planned
Address:
MITCHEL FIELD, Uniondale, NY, 11553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-19
Type:
Planned
Address:
STEWART AVE & OAK STREET, Uniondale, NY, 11553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-29
Type:
Planned
Address:
BROWNS HOTEL, Loch Sheldrake, NY, 12759
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-08-25
Type:
Planned
Address:
E/O NASSAU COLISEUM, Uniondale, NY, 11553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-25
Type:
Planned
Address:
670 WHITE PLAINS ROAD, Tarrytown, NY, 10591
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