Search icon

COLD SPRING CONCRETE CORP.

Company Details

Name: COLD SPRING CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 631195
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 485 FRONT ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLD SPRING CONCRETE CORP. DOS Process Agent 485 FRONT ST, HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
DP-2099384 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A673219-4 1980-06-04 CERTIFICATE OF INCORPORATION 1980-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100558972 0214700 1988-06-17 SUNY-WWTP AT STONY BROOK, STONY BROOK, NY, 11790
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-22
Case Closed 1988-06-22

Related Activity

Type Inspection
Activity Nr 17722646
17722646 0214700 1988-03-09 SUNY-WWTP AT STONY BROOK, STONY BROOK, NY, 11790
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1989-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 B03
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-04-05
Abatement Due Date 1988-05-05
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 1
17540246 0214700 1986-03-07 ROSLYN PUMP STATION - SKILLMAN ST., ROSLYN, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-01
Emphasis N: TRENCH
Case Closed 1986-06-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260450 A09
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260450 B12
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 4
Nr Exposed 6
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 11
Citation ID 03002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 4
Citation ID 03004
Citaton Type Other
Standard Cited 19260651 C
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 1
658385 0214700 1984-11-01 HOLY ROAD CEMETARY OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-01
Case Closed 1984-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-11-05
Abatement Due Date 1984-11-08
Nr Instances 2
Nr Exposed 2
997080 0214700 1984-06-15 COLD SPRING ROAD PUMPING STATION, SYOSSET, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
Nr Exposed 2
1736685 0214700 1984-04-06 HOLY ROOD CEMETARY OLD COUNTRY RD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-09
Case Closed 1984-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-04-09
Abatement Due Date 1984-04-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
11578424 0214700 1982-03-12 SOUTH SIDE SENIOR HIGH SCHOOL, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-12
Case Closed 1982-03-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State