Name: | PRESSURE CONCRETE CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1980 (45 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 610541 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | %JAMES P. PATTON, 2 CROWN CTR., 1745 PHOENIX BLVD., STE. 430, ATLANTA, GA, United States, 30349 |
Address: | 1 GULF & WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JAMES P. PATTON | Chief Executive Officer | TWO CROWN CENTER, 1745 PHOENIX BLVD., STE. 430, ATLANTA, GA, United States, 30349 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 1 GULF & WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORA- | Agent | TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-09 | 1994-09-13 | Address | 2444 FORREST PARK ROAD S. E, ATLANTA, GA, 30315, USA (Type of address: Chief Executive Officer) |
1994-05-09 | 1994-09-13 | Address | JAMES P PATTON, 2444 FORREST PARK ROAD S E, ATLANTA, GA, 30315, USA (Type of address: Principal Executive Office) |
1994-05-09 | 1994-09-13 | Address | 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-02-10 | 1994-05-09 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-07 | 1987-02-10 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-07 | 1987-02-10 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1982-08-16 | 1984-12-07 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1982-08-16 | 1984-12-07 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1980-02-25 | 1982-08-16 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1980-02-25 | 1982-08-16 | Address | 315 SOUTH COURT ST., FLORENCE, AL, 35630, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1363164 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
940913002048 | 1994-09-13 | BIENNIAL STATEMENT | 1994-02-01 |
940509002121 | 1994-05-09 | BIENNIAL STATEMENT | 1994-02-01 |
B455870-2 | 1987-02-10 | CERTIFICATE OF AMENDMENT | 1987-02-10 |
B170020-2 | 1984-12-07 | CERTIFICATE OF AMENDMENT | 1984-12-07 |
A894851-2 | 1982-08-16 | CERTIFICATE OF AMENDMENT | 1982-08-16 |
A646457-4 | 1980-02-25 | APPLICATION OF AUTHORITY | 1980-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100862788 | 0213600 | 1988-04-15 | SENECA & LORD STREETS, BUFFALO, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71681852 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIG |
Issuance Date | 1988-04-21 |
Abatement Due Date | 1988-04-26 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1988-04-18 |
Case Closed | 1988-05-13 |
Related Activity
Type | Complaint |
Activity Nr | 71681852 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1988-04-26 |
Abatement Due Date | 1988-04-29 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Hazard | DUST&FUMES |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-08-06 |
Case Closed | 1980-09-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-08-26 |
Abatement Due Date | 1980-08-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1980-08-26 |
Abatement Due Date | 1980-08-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260051 C02 |
Issuance Date | 1980-08-26 |
Abatement Due Date | 1980-08-29 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State