Search icon

C. CONCRETE, INC.

Company Details

Name: C. CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1978 (47 years ago)
Entity Number: 489298
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4347 BROADWAY, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SISSON, SR. Chief Executive Officer 4347 BROADWAY, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4347 BROADWAY, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2004-05-11 2018-05-08 Address FRANKLIN SISSON, JR., 4347 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2002-05-07 2004-05-11 Address FRANKLIN O SISSON JR, 4347 BROADWAY, DEPEW, NY, 14043, 2916, USA (Type of address: Chief Executive Officer)
2002-05-07 2004-05-11 Address 4347 BROADWAY, DEPEW, NY, 14043, 2916, USA (Type of address: Service of Process)
2002-05-07 2004-05-11 Address 4347 BROADWAY, DEPEW, NY, 14043, 2916, USA (Type of address: Principal Executive Office)
1995-04-11 2002-05-07 Address 4347 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1995-04-11 2002-05-07 Address 4347 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1995-04-11 2002-05-07 Address 4347 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1978-05-16 1995-04-11 Address 6 NORTH PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062146 2020-05-04 BIENNIAL STATEMENT 2020-05-01
20200311081 2020-03-11 ASSUMED NAME LLC INITIAL FILING 2020-03-11
180508006234 2018-05-08 BIENNIAL STATEMENT 2018-05-01
140519006144 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120521006307 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100625002835 2010-06-25 BIENNIAL STATEMENT 2010-05-01
080530003143 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060518003009 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040511002248 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020507002679 2002-05-07 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113943765 0213600 1993-06-30 2 VIA DONATO WEST, LANCASTER, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-30
Emphasis L: SINGFAM
Case Closed 1993-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1993-08-27
Abatement Due Date 1993-08-31
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-08-27
Abatement Due Date 1993-09-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-08-27
Abatement Due Date 1993-09-02
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626057701 2020-05-01 0296 PPP 4347 Broadway, Depew, NY, 14043
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41919.55
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1383482 Intrastate Non-Hazmat 2024-06-10 25000 2024 6 5 Private(Property)
Legal Name C CONCRETE INC
DBA Name -
Physical Address 4347 BROADWAY, DEPEW, NY, 14043, US
Mailing Address 4347 BROADWAY, DEPEW, NY, 14043, US
Phone (716) 683-6826
Fax -
E-mail CCONCRETEINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0315004
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 68849MD
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE4FL1FDA36376
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-21
Code of the violation 39141AFPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate. Previously Cited on [DATE]
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State