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
Name | Role | Address |
---|---|---|
HEIKO & BUSH PC | DOS Process Agent | 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530 |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Expressway Aggregate Incorporated | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11555299 | 0214700 | 1983-08-01 | L I E & WALT WHITEMAN RD, Melville, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-06-15 |
Case Closed | 1983-06-17 |
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 |
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