Search icon

D & J CONCRETE CORP.

Company Details

Name: D & J CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1981 (44 years ago)
Entity Number: 701913
ZIP code: 10546
County: Queens
Place of Formation: New York
Address: 5 SCHUMAN ROAD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK PEREIRA Chief Executive Officer 3 RIVERVIEW FARM RD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SCHUMAN ROAD, MILLWOOD, NY, United States, 10546

Form 5500 Series

Employer Identification Number (EIN):
112569670
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-17 2001-05-15 Address 3 RIVERVIEW FARM RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503060813 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190521060051 2019-05-21 BIENNIAL STATEMENT 2019-05-01
170509006381 2017-05-09 BIENNIAL STATEMENT 2017-05-01
130514006209 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110519002306 2011-05-19 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
601187.00
Total Face Value Of Loan:
601187.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-05
Type:
Prog Related
Address:
500 WESTCHESTER AVE., WEST HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-30
Type:
Complaint
Address:
3900 WALDO AVENUE, BRONX, NY, 10471
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-27
Type:
Unprog Rel
Address:
1 LIBRARY RD., BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-08
Type:
Unprog Rel
Address:
200 PETERSVILLE RD, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-07
Type:
Prog Related
Address:
N. STATE ROAD & CHAPPAQUA ROAD, BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOMEZ,
Party Role:
Plaintiff
Party Name:
D & J CONCRETE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEGAETANO,
Party Role:
Plaintiff
Party Name:
D & J CONCRETE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-03-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE HUDS,
Party Role:
Plaintiff
Party Name:
D & J CONCRETE CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State