Search icon

EL-JA CONCRETE CORP.

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 Nr Report ID Date Opened Site Address
11510807 0214700 1982-05-20 MITCHEL FIELD, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-06-22
11460375 0214700 1982-02-19 STEWART AVE & OAK STREET, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-22
Case Closed 1982-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-03-02
Abatement Due Date 1982-02-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1982-03-02
Abatement Due Date 1982-02-23
Nr Instances 1
12072310 0235500 1981-12-29 BROWNS HOTEL, Loch Sheldrake, NY, 12759
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-05
Case Closed 1982-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-01-18
Abatement Due Date 1982-01-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1982-01-18
Abatement Due Date 1982-01-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
11459195 0214700 1981-08-25 E/O NASSAU COLISEUM, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-25
Case Closed 1981-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1981-09-01
Abatement Due Date 1981-08-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1981-09-01
Abatement Due Date 1981-09-07
Nr Instances 1
12094876 0235500 1980-11-25 670 WHITE PLAINS ROAD, Tarrytown, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-02
Case Closed 1981-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-01-02
Abatement Due Date 1981-01-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-01-02
Abatement Due Date 1981-01-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State