Search icon

EXPERT CONCRETE, INC.

Company Details

Name: EXPERT CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1937 (88 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 50228
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-21 43RD AVE., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 319 EAST 24TH STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
HOWARD BAKER Chief Executive Officer 319 EAST 24TH STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
EXPERT CONCRETE BREAKERS, INC. DOS Process Agent 21-21 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1937-07-01 1983-05-10 Address 44-17 PURVIS ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1648255 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
930920003233 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930211002440 1993-02-11 BIENNIAL STATEMENT 1992-07-01
B537938-2 1987-08-26 CERTIFICATE OF AMENDMENT 1987-08-26
A978530-3 1983-05-10 CERTIFICATE OF AMENDMENT 1983-05-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-31
Type:
Prog Related
Address:
CHARLES POLETTI POWER PLANT, ASTORIA, NY, 11102
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-03-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE,
Party Role:
Plaintiff
Party Name:
EXPERT CONCRETE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State