Name: | P. R. V. CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1980 (44 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 659836 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 656, 455 ROUTE 304, BARDONIA, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP %MCCORMACK & DAMIANI | DOS Process Agent | PO BOX 656, 455 ROUTE 304, BARDONIA, NY, United States, 10954 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-625144 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A710256-4 | 1980-10-29 | CERTIFICATE OF INCORPORATION | 1980-10-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12072401 | 0235500 | 1982-02-09 | 100 S BEDFORD RD, Mount Kisco, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12099594 | 0235500 | 1981-10-16 | 245 MAIN STREET, White Plains, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1981-12-11 |
Abatement Due Date | 1981-12-14 |
Current Penalty | 75.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1981-12-11 |
Abatement Due Date | 1981-12-14 |
Current Penalty | 75.0 |
Initial Penalty | 250.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1981-12-11 |
Abatement Due Date | 1981-12-14 |
Current Penalty | 100.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1981-12-11 |
Abatement Due Date | 1981-12-14 |
Nr Instances | 20 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260501 F |
Issuance Date | 1981-12-11 |
Abatement Due Date | 1981-12-14 |
Nr Instances | 2 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State