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
Name | Role | Address |
---|---|---|
ALFREDO REZENDE | DOS Process Agent | 45 TERRY ROAD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ALFREDO REZENDE | Chief Executive Officer | 45 TERRY ROAD, SMITHTOWN, NY, United States, 11787 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302699574 | 0214700 | 1999-08-09 | RADIATION BLDG. STONY BROOK UNIVERSITY, STONY BROOK, NY, 11790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-03-05 |
Case Closed | 1987-03-05 |
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