Search icon

TECHNICAL CONCRETE CONSTRUCTION CORP.

Company Details

Name: TECHNICAL CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1980 (45 years ago)
Date of dissolution: 20 Dec 1988
Entity Number: 629407
ZIP code: 10004
County: Westchester
Place of Formation: New York
Address: 32 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 6750

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN & GOLDSTEIN DOS Process Agent 32 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1980-05-23 1987-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-05-23 1987-12-31 Address 22 MERELAND RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B720241-5 1988-12-20 CERTIFICATE OF MERGER 1988-12-20
B585273-3 1987-12-31 CERTIFICATE OF AMENDMENT 1987-12-31
A670897-4 1980-05-23 CERTIFICATE OF INCORPORATION 1980-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1004373 0215600 1985-01-28 138-35 ELDER AVENUE, FLUSHING, NY, 11355
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-02-20
Case Closed 1985-08-05

Related Activity

Type Referral
Activity Nr 900880436
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-05-16
Abatement Due Date 1985-05-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260402 A11
Issuance Date 1985-05-16
Abatement Due Date 1985-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-05-16
Abatement Due Date 1985-05-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State