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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-21
Type:
Planned
Address:
100 LYNCH ST., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-22
Type:
Planned
Address:
LYNCH STREET, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-12-06
Type:
FollowUp
Address:
LYNCH STREET, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-09-09
Type:
Planned
Address:
LYNCH STREET, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State