Search icon

OLD CONCRETE CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OLD CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2012 (13 years ago)
Entity Number: 4242450
ZIP code: 15012
County: Bronx
Place of Formation: New York
Address: 301 ROUTE 52, CARMEL, NY, United States, 15012
Principal Address: 301 Route 52, Carmel, NY, United States, 10512

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TITAN CONCRETE INC. DOS Process Agent 301 ROUTE 52, CARMEL, NY, United States, 15012

Chief Executive Officer

Name Role Address
MICHAEL SACCENTE Chief Executive Officer 24 ROSEMARY CT., YORKTOWN, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
2315667
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
455299724
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 4151 BOSTON RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 24 ROSEMARY CT., YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-12 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-12 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241220000217 2024-12-19 CERTIFICATE OF AMENDMENT 2024-12-19
241029001340 2024-10-29 BIENNIAL STATEMENT 2024-10-29
210719003272 2021-07-19 BIENNIAL STATEMENT 2021-07-19
160511006339 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140520006027 2014-05-20 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State