Name: | HOLBROOK CONCRETE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1978 (46 years ago) |
Date of dissolution: | 01 Jun 1993 |
Entity Number: | 529027 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 931 GRUNDY AVE., HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLBROOK CONCRETE CO., INC. | DOS Process Agent | 931 GRUNDY AVE., HOLBROOK, NY, United States, 11741 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160317046 | 2016-03-17 | ASSUMED NAME LLC INITIAL FILING | 2016-03-17 |
930601000466 | 1993-06-01 | CERTIFICATE OF DISSOLUTION | 1993-06-01 |
A540279-5 | 1978-12-28 | CERTIFICATE OF INCORPORATION | 1978-12-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11567013 | 0214700 | 1982-10-14 | 83 EAST MAIN STREET, Huntington, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-10-22 |
Abatement Due Date | 1982-10-27 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1982-10-19 |
Abatement Due Date | 1982-10-27 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1982-10-19 |
Abatement Due Date | 1982-10-27 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1982-10-22 |
Abatement Due Date | 1982-10-27 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1982-10-19 |
Abatement Due Date | 1982-10-27 |
Nr Instances | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260450 B12 |
Issuance Date | 1982-10-19 |
Abatement Due Date | 1982-10-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State