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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 GIBBS ROAD, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
ARNALDO GONCALVES | Chief Executive Officer | 240 GIBBS RD, ISLANDIA, NY, United States, 11749 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102906732 | 0214700 | 1990-09-14 | HAMLET GOLF COURSE, HAUPPAUGE RD. & COMMACK RD., COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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