Search icon

PRESSURE CONCRETE CONSTRUCTION CO.

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)
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)

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
A894851-2 1982-08-16 CERTIFICATE OF AMENDMENT 1982-08-16
A646457-4 1980-02-25 APPLICATION OF AUTHORITY 1980-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100862788 0213600 1988-04-15 SENECA & LORD STREETS, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-04-18
Case Closed 1988-05-13

Related Activity

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
100864057 0213600 1988-04-15 SENECA & LORD STREETS, BUFFALO, NY, 14206
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
12054896 0215800 1980-08-06 SOUTH AVENUE & BELLEVUE AVENUE, Syracuse, NY, 13204
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