Search icon

SMITHTOWN CONCRETE PRODUCTS CORP.

Company Details

Name: SMITHTOWN CONCRETE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1940 (85 years ago)
Entity Number: 52462
ZIP code: 11787
County: Kings
Place of Formation: New York
Principal Address: 31 OAK TREE DRIVE, SMITHTOWN, NY, United States, 11787
Address: PO BOX 612, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 0

Share Par Value 38000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITHTOWN CONCRETE PRODUCTS CORP. PROFIT SHARING PLAN 2010 111343104 2012-01-07 SMITHTOWN CONCRETE PRODUCTS CORP. 6
Three-digit plan number (PN) 001
Effective date of plan 1966-12-14
Business code 327300
Sponsor’s telephone number 6312651815
Plan sponsor’s mailing address PO BOX 612, SMITHTOWN, NY, 11787
Plan sponsor’s address PO BOX 612, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 111343104
Plan administrator’s name SMITHTOWN CONCRETE PRODUCTS CORP.
Plan administrator’s address PO BOX 612, SMITHTOWN, NY, 11787
Administrator’s telephone number 6312651815

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-12-23
Name of individual signing NEAL SPEVACK
Valid signature Filed with incorrect/unrecognized electronic signature
SMITHTOWN CONCRETE PRODUCTS CORP. PROFIT SHARING PLAN 2010 111343104 2012-01-11 SMITHTOWN CONCRETE PRODUCTS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-12-14
Business code 327300
Sponsor’s telephone number 6312651815
Plan sponsor’s mailing address PO BOX 612, SMITHTOWN, NY, 11787
Plan sponsor’s address PO BOX 612, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 111343104
Plan administrator’s name SMITHTOWN CONCRETE PRODUCTS CORP.
Plan administrator’s address PO BOX 612, SMITHTOWN, NY, 11787
Administrator’s telephone number 6312651815

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-12-23
Name of individual signing NEAL SPEVACK
Valid signature Filed with authorized/valid electronic signature
SMITHTOWN CONCRETE PRODUCTS CORP. PROFIT SHARING PLAN 2009 111343104 2011-02-15 SMITHTOWN CONCRETE PRODUCTS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-12-14
Business code 327300
Sponsor’s telephone number 6312651815
Plan sponsor’s mailing address PO BOX 612, SMITHTOWN, NY, 11787
Plan sponsor’s address PO BOX 612, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 111343104
Plan administrator’s name SMITHTOWN CONCRETE PRODUCTS CORP.
Plan administrator’s address PO BOX 612, SMITHTOWN, NY, 11787
Administrator’s telephone number 6312651815

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing CHARLES PEGLER
Valid signature Filed with authorized/valid electronic signature
SMITHTOWN CONCRETE PRODUCTS CORP. PROFIT SHARING PLAN 2009 111343104 2011-02-15 SMITHTOWN CONCRETE PRODUCTS CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 1966-12-14
Business code 327300
Sponsor’s telephone number 6312651815
Plan sponsor’s mailing address PO BOX 612, SMITHTOWN, NY, 11787
Plan sponsor’s address PO BOX 612, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 111343104
Plan administrator’s name SMITHTOWN CONCRETE PRODUCTS CORP.
Plan administrator’s address PO BOX 612, SMITHTOWN, NY, 11787
Administrator’s telephone number 6312651815

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing CHARLES PEGLER
Valid signature Filed with incorrect/unrecognized electronic signature
SMITHTOWN CONCRETE PRODUCTS CORP. PROFIT SHARING PLAN 2009 111343104 2011-02-15 SMITHTOWN CONCRETE PRODUCTS CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 1966-12-14
Business code 327300
Sponsor’s telephone number 6312651815
Plan sponsor’s mailing address PO BOX 612, SMITHTOWN, NY, 11787
Plan sponsor’s address PO BOX 612, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 111343104
Plan administrator’s name SMITHTOWN CONCRETE PRODUCTS CORP.
Plan administrator’s address PO BOX 612, SMITHTOWN, NY, 11787
Administrator’s telephone number 6312651815

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing NEAL SPEVACK
Valid signature Filed with incorrect/unrecognized electronic signature

Chief Executive Officer

Name Role Address
NEAL L SPEVACK Chief Executive Officer PO BOX 612, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
NEAL L SPEVACK DOS Process Agent PO BOX 612, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2007-12-24 2019-06-03 Address 441 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, 0612, USA (Type of address: Principal Executive Office)
2002-04-25 2007-12-24 Address PO BOX 612 MIDDLE COUNTRY RD, RTE 25 & ARTHUR DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2002-04-25 2007-12-24 Address MIDDLE COUNTRY RD, RTE 25 & ARTHUR DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2002-04-25 2007-12-24 Address PO BOX 612 MIDDLE COUNTRY RD, RTE 25 & ARTHUR DR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2000-05-17 2002-04-25 Address JERICHO TPKE & ARTHUR DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2000-05-17 2002-04-25 Address PO BOX 612, JERICHO TPKE & ARTHUR DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-08-29 2002-04-25 Address P O BOX 612, JERICHO TPKE & ARTHUR DR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1995-08-29 2000-05-17 Address P O BOX 612, JERICHO TPKE & ARTHUR DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-08-29 2000-05-17 Address P O BOX 612, JERICHO TPKE & ARTHUR DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1983-01-03 1995-08-29 Address 1501 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603002029 2019-06-03 BIENNIAL STATEMENT 2018-05-01
080512003434 2008-05-12 BIENNIAL STATEMENT 2008-05-01
071224002816 2007-12-24 BIENNIAL STATEMENT 2006-05-01
020425002711 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000517002564 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980511002060 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960523002341 1996-05-23 BIENNIAL STATEMENT 1996-05-01
950829002035 1995-08-29 BIENNIAL STATEMENT 1993-05-01
A937250-3 1983-01-03 CERTIFICATE OF AMENDMENT 1983-01-03
Z166-2 1979-01-08 ASSUMED NAME CORP INITIAL FILING 1979-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628065 0214700 2004-06-30 441 MIDDLE COUNTRY RD., SMITHTOWN, NY, 11787
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CONCRETE, S: SILICA
Case Closed 2004-07-01
102675584 0214700 1988-09-20 441 MIDDLE COUNTRY RD., SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-20
Case Closed 1988-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-09-28
Abatement Due Date 1988-10-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-09-28
Abatement Due Date 1988-10-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
1017607 0214700 1985-01-08 MIDDLE COUNTRY RD & ARTHUR DR, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-09
Case Closed 1985-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-01-16
Abatement Due Date 1985-02-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-01-16
Abatement Due Date 1985-02-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1985-01-16
Abatement Due Date 1985-02-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-01-16
Abatement Due Date 1985-02-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-01-16
Abatement Due Date 1985-02-20
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-01-16
Abatement Due Date 1985-02-20
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-01-16
Abatement Due Date 1985-02-20
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State