Search icon

CONCRETE MECHANICS OF LONG ISLAND, INC.

Headquarter

Company Details

Name: CONCRETE MECHANICS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790811
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 23 Greenport Avenue, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 Greenport Avenue, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
JOSE CLEMENTE Chief Executive Officer 23 GREENPORT AVENUE, MEDFORD, NY, United States, 11763

Links between entities

Type:
Headquarter of
Company Number:
F24000001329
State:
FLORIDA

History

Start date End date Type Value
2024-08-07 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108001939 2024-01-08 BIENNIAL STATEMENT 2024-01-08
150716010300 2015-07-16 CERTIFICATE OF INCORPORATION 2015-07-16

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-19
Type:
Planned
Address:
613 BUSHWICK AVENUE, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Partial

Date of last update: 25 Mar 2025

Sources: New York Secretary of State