Search icon

BYRAM CONCRETE & SUPPLY INC.

Company Details

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

form 5500

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
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 20 HAARLEM AVENUE, 3RD FLOOR, WHITE PLAINS, NY, 10603

Plan administrator’s name and address

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
BYRAM CONCRETE & SUPPLY, INC. INCENTIVE SAVINGS TRUST 2009 133019447 2010-10-05 BYRAM CONCRETE & SUPPLY, INC. 19
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 LAFAYETTE AVENUE, 3RD FL, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
LEONARD J. LUISO Chief Executive Officer 56 LAFAYETTE AVE, 3RD FL, WHITE PLAINS, NY, United States, 10603

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name BYRAM CONCRETE & SUPPLY INC
DBA Name -
Physical Address 20 HAARLEM AVE, WHITE PLAINS, NY, 10603, US
Mailing Address 2 UNION ST EXT, ATHENS, NY, 12015, US
Phone (914) 289-0357
Fax (914) 682-4486
E-mail PSCHMIEDER@BRYANCONCRE

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507574 Labor Management Relations Act 2005-08-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2005-08-26
Termination Date 2006-01-03
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name BYRAM CONCRETE & SUPPLY INC.
Role Defendant
0409618 Labor Management Relations Act 2004-12-08 voluntarily
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