Search icon

EXPRESSWAY AGGREGATE INC.

Company Details

Name: EXPRESSWAY AGGREGATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1978 (47 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 473677
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIKO & BUSH PC DOS Process Agent 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
20120926060 2012-09-26 ASSUMED NAME LLC INITIAL FILING 2012-09-26
DP-561050 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A466611-4 1978-02-23 CERTIFICATE OF INCORPORATION 1978-02-23

Mines

Mine Name Type Status Primary Sic
Expressway Aggregate Incorporated Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Expressway Aggregate Inc
Role Operator
Start Date 1979-01-01
Name Expressway Aggregate Inc
Role Current Controller
Start Date 1979-01-01
Name Expressway Aggregate Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11555299 0214700 1983-08-01 L I E & WALT WHITEMAN RD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-04
Case Closed 1983-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1983-08-09
Abatement Due Date 1983-08-19
Nr Instances 1
11546843 0214700 1983-06-15 BLDG 4 TRIAD MARCUS AVE, Lattingtown, NY, 11042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-15
Case Closed 1983-06-17
11520251 0214700 1982-07-30 2001 MARCUS AVE, Lake Success, NY, 11042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1982-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1982-08-04
Abatement Due Date 1982-07-30
Nr Instances 1
11482247 0214700 1982-03-26 CROOKED HILL RD & L1 EXPRESSWY, Commack, NY, 11725
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-04-27
Case Closed 1982-08-26

Related Activity

Type Complaint
Activity Nr 320354988

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1982-04-28
Abatement Due Date 1982-05-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-04-28
Abatement Due Date 1982-05-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-04-28
Abatement Due Date 1982-05-21
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State