Search icon

BAREZ CONCRETE CONSTRUCTION CORP.

Company Details

Name: BAREZ CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1978 (47 years ago)
Entity Number: 473679
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 45 TERRY ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFREDO REZENDE DOS Process Agent 45 TERRY ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ALFREDO REZENDE Chief Executive Officer 45 TERRY ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1978-02-23 1993-03-09 Address BLYDENBURGH AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131204083 2013-12-04 ASSUMED NAME LLC INITIAL FILING 2013-12-04
940217002720 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930309003391 1993-03-09 BIENNIAL STATEMENT 1993-02-01
A637493-3 1980-01-22 CERTIFICATE OF AMENDMENT 1980-01-22
A466613-4 1978-02-23 CERTIFICATE OF INCORPORATION 1978-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302699574 0214700 1999-08-09 RADIATION BLDG. STONY BROOK UNIVERSITY, STONY BROOK, NY, 11790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-08-12
Abatement Due Date 1999-08-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260454 C
Issuance Date 1999-08-12
Abatement Due Date 1999-09-29
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1999-08-12
Abatement Due Date 1999-08-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
100682541 0214700 1987-03-05 345 MARCUS BLVD., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-05
Case Closed 1987-03-05
2260347 0214700 1985-05-29 50 UNDERHILL ROAD, SYOSSET, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-29
Case Closed 1985-05-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State