-
Home Page
›
-
Counties
›
-
Kings
›
-
11694
›
-
AQUILA CONCRETE CORP.
Company Details
Name: |
AQUILA CONCRETE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Jun 1981 (44 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
707838 |
ZIP code: |
11694
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694
|
History
Start date |
End date |
Type |
Value |
1981-06-29
|
2009-07-10
|
Address
|
295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090710000028
|
2009-07-10
|
CERTIFICATE OF CHANGE
|
2009-07-10
|
DP-784315
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
A776931-4
|
1981-06-29
|
CERTIFICATE OF INCORPORATION
|
1981-06-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11696093
|
0235300
|
1981-12-03
|
340 HENRY STREET, New York -Richmond, NY, 11201
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1981-12-09
|
Case Closed |
1982-05-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1981-12-30 |
Abatement Due Date |
1982-01-07 |
Current Penalty |
60.0 |
Initial Penalty |
120.0 |
Nr Instances |
4 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260400 H01 |
Issuance Date |
1981-12-30 |
Abatement Due Date |
1982-01-14 |
Current Penalty |
90.0 |
Initial Penalty |
180.0 |
Nr Instances |
1 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19260401 A01 |
Issuance Date |
1981-12-30 |
Abatement Due Date |
1982-01-14 |
Nr Instances |
1 |
|
Citation ID |
01003A |
Citaton Type |
Serious |
Standard Cited |
19260451 D10 |
Issuance Date |
1981-12-30 |
Abatement Due Date |
1982-01-05 |
Current Penalty |
60.0 |
Initial Penalty |
120.0 |
Nr Instances |
1 |
|
Citation ID |
01003B |
Citaton Type |
Serious |
Standard Cited |
19260451 D03 |
Issuance Date |
1981-12-30 |
Abatement Due Date |
1982-01-05 |
Nr Instances |
1 |
|
Citation ID |
01003C |
Citaton Type |
Serious |
Standard Cited |
19260451 A13 |
Issuance Date |
1981-12-30 |
Abatement Due Date |
1982-01-05 |
Nr Instances |
1 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260350 A01 |
Issuance Date |
1981-12-30 |
Abatement Due Date |
1982-01-04 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State