Search icon

ROMAN CONCRETE CORP.

Company Details

Name: ROMAN CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1977 (48 years ago)
Date of dissolution: 22 Aug 2016
Entity Number: 425636
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 215 LITTLE NECK RD, CENTERPORT, NY, United States, 11721
Principal Address: 285-4 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE VANO Chief Executive Officer 285-4 COMMACK ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
C/O CARMINE VANO DOS Process Agent 215 LITTLE NECK RD, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
1997-03-26 2003-03-18 Address 285-5 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1997-03-26 2003-03-18 Address 285-5 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1996-02-09 1997-03-26 Address 215 LITTLE NECK ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1995-06-20 1997-03-26 Address 285 5 COMMACK RD., COMMACK, NY, 11795, USA (Type of address: Principal Executive Office)
1995-06-20 1997-03-26 Address 285 5 COMMACK RD., COMMACK, NY, 11795, USA (Type of address: Chief Executive Officer)
1995-06-20 1996-02-09 Address 5 YORK COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1977-03-01 1995-06-20 Address 14 LAWRENCE HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191227030 2019-12-27 ASSUMED NAME LLC INITIAL FILING 2019-12-27
160822000520 2016-08-22 CERTIFICATE OF DISSOLUTION 2016-08-22
110408003205 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090316002207 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070315002571 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050505002404 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030318002632 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010314002056 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990311002845 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970326002302 1997-03-26 BIENNIAL STATEMENT 1997-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2011023 Intrastate Non-Hazmat 2010-03-24 - - 4 3 Private(Property)
Legal Name ROMAN CONCRETE CORP
DBA Name -
Physical Address 285-4 COMMACK RD, COMMACK, NY, 11725, US
Mailing Address 285-4 COMMACK RD, COMMACK, NY, 11725, US
Phone (631) 499-8542
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State