Search icon

ACC CONCRETE CORP

Company Details

Name: ACC CONCRETE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2020 (5 years ago)
Entity Number: 5834798
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 16 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-01-26 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-14 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200914010427 2020-09-14 CERTIFICATE OF INCORPORATION 2020-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313435505 0215000 2009-06-15 5 ALLEN STREET, NEW YORK, NY, 10002
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-06-15
Emphasis S: TRENCHING
Case Closed 2013-11-21

Related Activity

Type Referral
Activity Nr 202650628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-08-06
Abatement Due Date 2009-08-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-25
Nr Instances 1
Nr Exposed 6
Gravity 01
303536767 0215600 2004-04-05 39-39 223RD STREET, BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-04-28
Case Closed 2005-09-20

Related Activity

Type Inspection
Activity Nr 303536692

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-08-16
Abatement Due Date 2004-08-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-08-16
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203894 Fair Labor Standards Act 2012-08-06 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2012-08-06
Termination Date 2012-08-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name ACC CONCRETE CORP
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State