Search icon

HICKSVILLE CONCRETE CORP.

Company Details

Name: HICKSVILLE CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1981 (44 years ago)
Date of dissolution: 23 Feb 1998
Entity Number: 726620
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: ATLANTIC & CORNELIA AVE., GARDEN CITY PARK, NY, United States, 11040
Principal Address: ATLANTIC & CORNELIA AVENUES, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDA ZEPPIERI Chief Executive Officer 1552 OLD CEDAR SWAMP RD., BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATLANTIC & CORNELIA AVE., GARDEN CITY PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
980223000105 1998-02-23 CERTIFICATE OF DISSOLUTION 1998-02-23
931012002532 1993-10-12 BIENNIAL STATEMENT 1993-10-01
930308002099 1993-03-08 BIENNIAL STATEMENT 1992-10-01
A803509-5 1981-10-06 CERTIFICATE OF INCORPORATION 1981-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17540113 0214700 1986-03-07 ROSLYN PUMP STATION - SKILLMAN ST., ROSLYN, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1986-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1986-04-07
Abatement Due Date 1986-04-28
Nr Instances 3
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State