Search icon

PRECISION CONCRETE, INC.

Company Details

Name: PRECISION CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 938180
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 291 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION CONCRETE, INC. DOS Process Agent 291 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1984-08-20 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-671518 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B134225-3 1984-08-20 CERTIFICATE OF INCORPORATION 1984-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902249 Employee Retirement Income Security Act (ERISA) 1989-04-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-04-08
Termination Date 1989-09-07

Parties

Name BRICKLAYERS DIST
Role Plaintiff
Name PRECISION CONCRETE, INC.
Role Defendant
8703076 Employee Retirement Income Security Act (ERISA) 1987-09-03 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-09-03
Termination Date 1988-03-01
Section 1132

Parties

Name CEMENT & CONCRETE WORKERS
Role Plaintiff
Name PRECISION CONCRETE, INC.
Role Defendant
8903496 Employee Retirement Income Security Act (ERISA) 1989-05-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-18
Termination Date 1989-10-02

Parties

Name MASON TENDERS DIST COUNCIL
Role Plaintiff
Name PRECISION CONCRETE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State