Search icon

C. & S. CONCRETE CORP.

Company Details

Name: C. & S. CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1980 (45 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 613188
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 14 ROMEO DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANTE CAPOGNA Chief Executive Officer 14 ROMEO DRIVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 ROMEO DRIVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2021-10-05 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-03 2022-04-28 Address 14 ROMEO DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-04-03 2022-04-28 Address 14 ROMEO DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1994-05-03 2008-04-03 Address 6 CHARTER LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-06-02 2008-04-03 Address 6 CHARTER LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220428003569 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
140501002569 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120425002184 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100518002427 2010-05-18 BIENNIAL STATEMENT 2010-03-01
080403002129 2008-04-03 BIENNIAL STATEMENT 2008-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 265-8570
Add Date:
2007-01-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State