Search icon

PRESSURE CONCRETE CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAMES P. PATTON Chief Executive Officer TWO CROWN CENTER, 1745 PHOENIX BLVD., STE. 430, ATLANTA, GA, United States, 30349

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1 GULF & WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORA- Agent TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-15
Type:
Complaint
Address:
SENECA & LORD STREETS, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-15
Type:
Complaint
Address:
SENECA & LORD STREETS, BUFFALO, NY, 14206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-08-06
Type:
Planned
Address:
SOUTH AVENUE & BELLEVUE AVENUE, Syracuse, NY, 13204
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State