Search icon

CERTIFIED CONCRETE CO., INC.

Company Details

Name: CERTIFIED CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1981 (44 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 704865
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
DONALD A HOPPER DOS Process Agent 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-526936 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A773015-3 1981-06-11 CERTIFICATE OF INCORPORATION 1981-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17770637 0215000 1986-04-30 161 EAST 30TH ST., NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-05-05

Related Activity

Type Accident
Activity Nr 360733109
100226885 0215000 1985-11-14 150 34TH STREET, NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-02-14
Case Closed 1986-04-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1986-03-04
Abatement Due Date 1986-03-10
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
807875 0215000 1985-04-16 135TH STREET & 12TH AVENUE, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1985-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-05-24
Abatement Due Date 1985-05-24
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State