Search icon

AVANTI CONCRETE CO., INC.

Company Details

Name: AVANTI CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 626198
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: % SAMUEL R. LEVY, 66 COURT ST. SUITE 401, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVANTI CONCRETE, INC. DOS Process Agent % SAMUEL R. LEVY, 66 COURT ST. SUITE 401, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-785012 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A690173-3 1980-08-08 CERTIFICATE OF AMENDMENT 1980-08-08
A666751-7 1980-05-07 CERTIFICATE OF INCORPORATION 1980-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11677531 0235300 1980-07-09 RED HOOK MARINE PROJECT AND PI, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-09
Case Closed 1984-03-10
11658341 0235300 1980-06-19 RED HOOK MARINE PROJECT-PIER 1, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-23
Case Closed 1980-11-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1980-06-30
Abatement Due Date 1980-07-03
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1980-07-15
Final Order 1980-11-28
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1980-06-30
Abatement Due Date 1980-07-03
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1980-06-30
Abatement Due Date 1980-07-03
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State