Search icon

P. R. V. CONCRETE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORP %MCCORMACK & DAMIANI DOS Process Agent PO BOX 656, 455 ROUTE 304, BARDONIA, NY, United States, 10954

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12072401 0235500 1982-02-09 100 S BEDFORD RD, Mount Kisco, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-09
Case Closed 1982-02-12
12099594 0235500 1981-10-16 245 MAIN STREET, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-27
Case Closed 1982-01-26

Violation Items

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