Search icon

CONCRETE TECHNOLOGY, INC.

Company Details

Name: CONCRETE TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1983 (41 years ago)
Date of dissolution: 01 Jun 1995
Entity Number: 877568
ZIP code: 10169
County: Westchester
Place of Formation: New York
Address: GOLDSMITH & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANZIGER BANGSER KLIPSTEIN DOS Process Agent GOLDSMITH & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
HAROLD GREENWALD Chief Executive Officer 230 PARK AVENUE, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
1988-12-20 1991-07-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1985-02-06 1988-12-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1983-10-31 1985-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
950601000324 1995-06-01 CERTIFICATE OF DISSOLUTION 1995-06-01
931228000125 1993-12-28 ANNULMENT OF DISSOLUTION 1993-12-28
DP-837336 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
921028002499 1992-10-28 BIENNIAL STATEMENT 1992-10-01
910718000344 1991-07-18 CERTIFICATE OF AMENDMENT 1991-07-18
B719840-3 1988-12-20 CERTIFICATE OF AMENDMENT 1988-12-20
B190216-3 1985-02-06 CERTIFICATE OF AMENDMENT 1985-02-06
B034647-4 1983-10-31 CERTIFICATE OF INCORPORATION 1983-10-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State