Search icon

CLARK CONCRETE CO., INC.

Company Details

Name: CLARK CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1950 (75 years ago)
Date of dissolution: 06 Dec 2011
Entity Number: 65798
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 434 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
DONALD W. CLARK Chief Executive Officer 434 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1950-10-02 1994-02-14 Address 434 EAST BRIGHTON AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206000797 2011-12-06 CERTIFICATE OF DISSOLUTION 2011-12-06
060214002596 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040108002793 2004-01-08 BIENNIAL STATEMENT 2004-01-01
030321000038 2003-03-21 CERTIFICATE OF MERGER 2003-03-31
020115002313 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000209002892 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980122002081 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940214002299 1994-02-14 BIENNIAL STATEMENT 1994-01-01
930408002007 1993-04-08 BIENNIAL STATEMENT 1993-01-01
Z025100-2 1980-12-17 ASSUMED NAME CORP INITIAL FILING 1980-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2035327 0215800 1985-05-21 100 LYNCH ST., SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-28
Case Closed 1985-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02
Issuance Date 1985-06-07
Abatement Due Date 1985-06-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-06-07
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1985-06-07
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1985-06-07
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-06-07
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-06-07
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 1
12046561 0215800 1982-09-22 LYNCH STREET, Syracuse, NY, 13210
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1982-09-22
11984143 0215800 1974-12-06 LYNCH STREET, Syracuse, NY, 13210
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-12-06
Case Closed 1984-03-10
12023669 0215800 1974-09-09 LYNCH STREET, Syracuse, NY, 13210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-09-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1974-09-13
Abatement Due Date 1974-09-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1974-09-13
Abatement Due Date 1974-09-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-09-13
Abatement Due Date 1974-09-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1974-09-13
Abatement Due Date 1974-09-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-13
Abatement Due Date 1974-09-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-09-13
Abatement Due Date 1974-09-30
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-13
Abatement Due Date 1974-09-30
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 041054
Issuance Date 1974-09-13
Abatement Due Date 1974-09-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-13
Abatement Due Date 1974-09-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State