Search icon

MADISON CONCRETE PRODUCTS CORP.

Company Details

Name: MADISON CONCRETE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 749355
ZIP code: 13202
County: Madison
Place of Formation: New York
Address: 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Principal Address: PO BOX 296, 1091 ROUTE 5, CHITTENANGO, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE ST. AMOR DOS Process Agent 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JAMES K LAPORTA Chief Executive Officer 1091 RTE 5, CHITTENANGO, NY, United States, 13037

History

Start date End date Type Value
1995-05-31 1998-02-19 Address 1091 RTE 5, CHITTENANGO, NY, 13037, 0296, USA (Type of address: Principal Executive Office)
1995-05-31 1998-02-19 Address 1 LINCOLN CENTER, 9TH FL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1982-02-02 1995-05-31 Address 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115823 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060228002462 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040205002446 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020206002618 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000301002561 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980219002450 1998-02-19 BIENNIAL STATEMENT 1998-02-01
950531002103 1995-05-31 BIENNIAL STATEMENT 1994-02-01
A846692-3 1982-03-04 CERTIFICATE OF AMENDMENT 1982-03-04
A837727-5 1982-02-02 CERTIFICATE OF INCORPORATION 1982-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306314402 0215800 2004-01-21 1091 EAST GENESEE STREET, CHITTENANGO, NY, 13037
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-01-21
Emphasis L: CONCRETE
Case Closed 2004-01-21
114103732 0215800 1993-04-29 1091 EAST GENESEE STREET, CHITTENANGO, NY, 13037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-29
Case Closed 1994-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-06-11
Abatement Due Date 1993-07-14
Current Penalty 150.0
Initial Penalty 1500.0
Contest Date 1993-07-07
Final Order 1993-11-24
Nr Instances 2
Nr Exposed 1
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-06-11
Abatement Due Date 1993-07-28
Current Penalty 105.0
Initial Penalty 1050.0
Contest Date 1993-07-07
Final Order 1993-11-24
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-06-11
Abatement Due Date 1993-07-28
Current Penalty 75.0
Initial Penalty 750.0
Contest Date 1993-07-07
Final Order 1993-11-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1993-06-11
Abatement Due Date 1993-07-28
Current Penalty 75.0
Initial Penalty 750.0
Contest Date 1993-07-07
Final Order 1993-11-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-06-11
Abatement Due Date 1993-07-28
Current Penalty 75.0
Initial Penalty 750.0
Contest Date 1993-07-07
Final Order 1993-11-24
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-11
Abatement Due Date 1993-07-28
Current Penalty 45.0
Initial Penalty 450.0
Contest Date 1993-07-07
Final Order 1993-11-24
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-11
Abatement Due Date 1993-07-28
Current Penalty 45.0
Initial Penalty 450.0
Contest Date 1993-07-07
Final Order 1993-11-24
Nr Instances 9
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-06-11
Abatement Due Date 1993-06-21
Contest Date 1993-07-07
Final Order 1993-11-24
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State