Search icon

CON AGG RECYCLING CORP.

Company Details

Name: CON AGG RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1981 (44 years ago)
Date of dissolution: 17 Jan 2003
Entity Number: 697720
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 50 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601
Principal Address: 1020 EAST 149TH STREET, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O'ROURKE & LOCASCIO DOS Process Agent 50 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
GEORGE PALETTA Chief Executive Officer 1020 EAST 149TH STREET, BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
030117000260 2003-01-17 CERTIFICATE OF DISSOLUTION 2003-01-17
010518002115 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990525002138 1999-05-25 BIENNIAL STATEMENT 1999-05-01
950511002124 1995-05-11 BIENNIAL STATEMENT 1993-05-01
A763249-4 1981-05-06 CERTIFICATE OF INCORPORATION 1981-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17879008 0215600 1989-04-27 980 E. 149TH STREET, BRONX, NY, 10464
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-05-03

Related Activity

Type Accident
Activity Nr 360395057
106832496 0215600 1989-02-10 980 E. 149TH STREET, BRONX, NY, 10464
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1989-02-13
Case Closed 1989-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1989-03-03
Abatement Due Date 1989-03-06
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State