Search icon

MID HUDSON CONCRETE CORP.

Company Details

Name: MID HUDSON CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2014 (11 years ago)
Entity Number: 4563096
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 44 SECOND AVENUE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 SECOND AVENUE, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
140416000894 2014-04-16 CERTIFICATE OF INCORPORATION 2014-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109916460 0216000 1994-06-15 I-95 RYE PROJECT, NEW ENGLAND THRUWAY, RYE, NY, 10580
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-22
Case Closed 1994-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-07-28
Abatement Due Date 1994-09-15
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-07-28
Abatement Due Date 1994-09-15
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-07-28
Abatement Due Date 1994-09-15
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 225.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Current Penalty 225.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-07-28
Abatement Due Date 1994-09-15
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002C
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-07-28
Abatement Due Date 1994-09-15
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002D
Citaton Type Other
Standard Cited 19260033 G02
Issuance Date 1994-07-28
Abatement Due Date 1994-08-30
Nr Instances 1
Nr Exposed 6
Gravity 00
107513012 0213100 1991-04-11 ROUTE 17K AND AUTO PARK PLACE, NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-11
Case Closed 1991-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-04-24
Abatement Due Date 1991-04-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1991-04-24
Abatement Due Date 1991-04-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 08 Mar 2025

Sources: New York Secretary of State