Search icon

J.M.R. CONCRETE OF LONG ISLAND CORP.

Company Details

Name: J.M.R. CONCRETE OF LONG ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1978 (46 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 522726
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 333 NO BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHALL M STERN DOS Process Agent 333 NO BROADWAY, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
20181212004 2018-12-12 ASSUMED NAME CORP INITIAL FILING 2018-12-12
DP-1490268 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
A531880-5 1978-11-21 CERTIFICATE OF INCORPORATION 1978-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102906344 0214700 1990-10-22 WALT WHITMAN MALL, RT. 110, HUNTINGTON STATION, NY, 11746
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-22
Emphasis L: CONST2
Case Closed 1990-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-11-02
Abatement Due Date 1990-11-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
11521002 0214700 1983-04-12 265 BROAD HALLOW RD, Melville, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-20
Case Closed 1983-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-04-21
Abatement Due Date 1983-04-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-04-21
Abatement Due Date 1983-04-18
Nr Instances 1
11566379 0214700 1982-07-06 33 WHITMAN RD HUNTINGTON PLAZA, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-07
Case Closed 1982-07-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State