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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
NEAL L SPEVACK | Chief Executive Officer | PO BOX 612, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
NEAL L SPEVACK | DOS Process Agent | PO BOX 612, SMITHTOWN, NY, United States, 11787 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307628065 | 0214700 | 2004-06-30 | 441 MIDDLE COUNTRY RD., SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
102675584 | 0214700 | 1988-09-20 | 441 MIDDLE COUNTRY RD., SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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