Name: | BYRAM CONCRETE & SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1980 (45 years ago) |
Date of dissolution: | 13 Nov 2009 |
Entity Number: | 618066 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 56 LAFAYETTE AVE, 3RD FL, WHITE PLAINS, NY, United States, 10603 |
Address: | 56 LAFAYETTE AVENUE, 3RD FL, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BYRAM CONCRETE & SUPPLY, INC. INCENTIVE SAVINGS TRUST | 2010 | 133019447 | 2011-08-29 | BYRAM CONCRETE & SUPPLY, INC. | 14 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133019447 |
Plan administrator’s name | BYRAM CONCRETE & SUPPLY, INC. |
Plan administrator’s address | 20 HAARLEM AVENUE, 3RD FLOOR, WHITE PLAINS, NY, 10603 |
Administrator’s telephone number | 9142890357 |
Signature of
Role | Plan administrator |
Date | 2011-08-29 |
Name of individual signing | LEONARD LUISO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 9142890357 |
Plan sponsor’s address | 56 LAFAYETTE AVENUE, WHITE PLAINS, NY, 106031613 |
Plan administrator’s name and address
Administrator’s EIN | 133019447 |
Plan administrator’s name | BYRAM CONCRETE & SUPPLY, INC. |
Plan administrator’s address | 56 LAFAYETTE AVENUE, WHITE PLAINS, NY, 106031613 |
Administrator’s telephone number | 9142890357 |
Signature of
Role | Plan administrator |
Date | 2010-10-05 |
Name of individual signing | LEONARD LUISO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 LAFAYETTE AVENUE, 3RD FL, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
LEONARD J. LUISO | Chief Executive Officer | 56 LAFAYETTE AVE, 3RD FL, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-12 | 2006-04-14 | Address | 77 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2000-05-12 | 2006-04-14 | Address | 77 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2006-04-14 | Address | 77 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1997-04-04 | 2000-05-12 | Address | 145 VIRGINIA RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1997-04-04 | 2000-05-12 | Address | 145 VIRGINIA RD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1997-04-04 | 2000-05-12 | Address | 145 VIRGINIA RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1997-04-04 | Address | 21 TOWNSEND ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1997-04-04 | Address | 88 ALLENDALE DR, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1997-04-04 | Address | 21 TOWNSEND ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1980-04-01 | 1992-12-29 | Address | 90 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091113000785 | 2009-11-13 | CERTIFICATE OF MERGER | 2009-11-13 |
080519002372 | 2008-05-19 | BIENNIAL STATEMENT | 2008-04-01 |
060414003128 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
020329002660 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000512002688 | 2000-05-12 | BIENNIAL STATEMENT | 2000-04-01 |
980421002215 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
970404002241 | 1997-04-04 | BIENNIAL STATEMENT | 1996-04-01 |
960501002555 | 1996-05-01 | BIENNIAL STATEMENT | 1996-04-01 |
951229000120 | 1995-12-29 | CERTIFICATE OF MERGER | 1995-12-29 |
930830002405 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106521 | Intrastate Non-Hazmat | 2010-06-21 | 0 | - | 33 | 21 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0507574 | Labor Management Relations Act | 2005-08-26 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE TEAMSTERS LOCA |
Role | Plaintiff |
Name | BYRAM CONCRETE & SUPPLY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-12-08 |
Termination Date | 2005-03-11 |
Section | 0185 |
Sub Section | LM |
Status | Terminated |
Parties
Name | BOARD OF TRUSTEES OF THE TEAMS |
Role | Plaintiff |
Name | BYRAM CONCRETE & SUPPLY INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State