Search icon

HIGHBURY CONCRETE INC.

Company Details

Name: HIGHBURY CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383796
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 1 BLUE HILL PLAZA, 11TH FLOOR, P.O. BOX 1672, PEARL RIVER, NY, United States, 10965
Principal Address: 1 BLUE HILL PLAZA, 11TH FLOOR, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BLUE HILL PLAZA, 11TH FLOOR, P.O. BOX 1672, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
THOMAS FOGARTY Chief Executive Officer 1 BLUE HILL PLAZA, 11TH FLOOR, PEARL RIVER, NY, United States, 10965

Form 5500 Series

Employer Identification Number (EIN):
462507279
Plan Year:
2023
Number Of Participants:
364
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022024262B05 2024-09-18 2024-09-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DE KALB AVENUE, BROOKLYN, FROM STREET HUDSON AVENUE TO STREET NAVY STREET
B022024262B02 2024-09-18 2024-09-22 PLACE CRANE OR SHOVEL ON STREET DE KALB AVENUE, BROOKLYN, FROM STREET HUDSON AVENUE TO STREET NAVY STREET
B022024262B03 2024-09-18 2024-09-22 OCCUPANCY OF ROADWAY AS STIPULATED DE KALB AVENUE, BROOKLYN, FROM STREET HUDSON AVENUE TO STREET NAVY STREET
B022024262B04 2024-09-18 2024-09-22 OCCUPANCY OF SIDEWALK AS STIPULATED DE KALB AVENUE, BROOKLYN, FROM STREET HUDSON AVENUE TO STREET NAVY STREET
B022024262B06 2024-09-18 2024-09-22 OCCUPANCY OF ROADWAY AS STIPULATED DE KALB AVENUE, BROOKLYN, FROM STREET ASHLAND PLACE TO STREET NAVY STREET

History

Start date End date Type Value
2025-05-12 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-08 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-29 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-17 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715002823 2024-07-15 BIENNIAL STATEMENT 2024-07-15
240509002542 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
220331001568 2022-03-31 BIENNIAL STATEMENT 2021-04-01
201229060241 2020-12-29 BIENNIAL STATEMENT 2019-04-01
180502000375 2018-05-02 CERTIFICATE OF CHANGE 2018-05-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6229600.00
Total Face Value Of Loan:
6229600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-24
Type:
Referral
Address:
480 KENT AVENUE, BROOKLYN, NY, 11249
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-20
Type:
Complaint
Address:
42-06 ORCHARD ST., LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-06-08
Type:
Prog Related
Address:
35 COMMERCIAL STREET, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-06-08
Type:
Prog Related
Address:
35 COMMERCIAL STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-13
Type:
Complaint
Address:
606 WEST 30TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6229600
Current Approval Amount:
6229600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6307427.33

Motor Carrier Census

DBA Name:
HIGHBURY CONCRETE
Carrier Operation:
Interstate
Add Date:
2014-04-08
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLORES,
Party Role:
Plaintiff
Party Name:
HIGHBURY CONCRETE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
HARLEYSVILLE WORCESTER ,
Party Role:
Plaintiff
Party Name:
HIGHBURY CONCRETE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CONTRERAS
Party Role:
Plaintiff
Party Name:
HIGHBURY CONCRETE INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State