Search icon

ELWOOD CONCRETE, INC.

Company Details

Name: ELWOOD CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1984 (41 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 887932
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 240 GIBBS ROAD, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 GIBBS ROAD, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
ARNALDO GONCALVES Chief Executive Officer 240 GIBBS RD, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2000-02-08 2004-02-12 Address 240 GIBBS RD, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer)
2000-02-08 2004-02-12 Address 240 GIBBS RD, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)
2000-02-08 2004-02-12 Address 240 GIBBS RD, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)
1984-01-16 2000-02-08 Address 174 JOHNSON AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071231000071 2007-12-31 CERTIFICATE OF DISSOLUTION 2007-12-31
040212002896 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020214002602 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000208002514 2000-02-08 BIENNIAL STATEMENT 2000-01-01
B058762-4 1984-01-16 CERTIFICATE OF INCORPORATION 1984-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102906732 0214700 1990-09-14 HAMLET GOLF COURSE, HAUPPAUGE RD. & COMMACK RD., COMMACK, NY, 11725
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-10-31
Case Closed 1991-02-07

Related Activity

Type Referral
Activity Nr 901103788
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-12-07
Abatement Due Date 1991-01-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-07
Abatement Due Date 1991-01-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-12-07
Abatement Due Date 1990-12-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 1990-12-07
Abatement Due Date 1990-12-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State