Search icon

S & L CONCRETE CONSTRUCTION CORP.

Company Details

Name: S & L CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1985 (40 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 966257
ZIP code: 11040
County: Westchester
Place of Formation: New York
Address: 246 PARK AVENUE, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 246 PARK AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 PARK AVENUE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
TONY PALMIERI Chief Executive Officer 246 PARK AVE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1993-04-08 1997-03-13 Address 246 PARK AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-04-08 1997-03-13 Address 246 PARK AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1988-11-03 1993-04-08 Address CORP., 55 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1985-01-14 1988-11-03 Address 989 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1612957 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970313002122 1997-03-13 BIENNIAL STATEMENT 1997-01-01
940317002186 1994-03-17 BIENNIAL STATEMENT 1994-01-01
930408003148 1993-04-08 BIENNIAL STATEMENT 1993-01-01
B703344-2 1988-11-03 CERTIFICATE OF AMENDMENT 1988-11-03
B181935-3 1985-01-14 CERTIFICATE OF INCORPORATION 1985-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106860679 0215000 1995-03-01 451 CLARKSON AVENUE, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-03-01
Case Closed 1995-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1995-04-05
Abatement Due Date 1995-04-20
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1995-04-05
Abatement Due Date 1995-04-10
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
108804691 0214700 1993-11-22 PILGRIM STATE PSYCHIATRIC CENTER, BRENTWOOD, NY, 11717
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-12-01
Case Closed 1994-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-24
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
106920143 0214700 1993-11-03 1570 BROADWAY, HEWLETT, NY, 11557
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-11-03
Case Closed 1993-11-15
107071623 0216000 1991-06-10 CHESTER MAPLE GARAGE AT CHESTER AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-06-10
Case Closed 1991-10-09

Related Activity

Type Referral
Activity Nr 901515981
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-22
Abatement Due Date 1991-08-26
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-07-22
Abatement Due Date 1991-08-26
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-07-22
Abatement Due Date 1991-08-26
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-07-22
Abatement Due Date 1991-08-26
Current Penalty 125.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-07-22
Abatement Due Date 1991-08-26
Current Penalty 125.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-07-22
Abatement Due Date 1991-08-26
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-07-22
Abatement Due Date 1991-08-26
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-07-22
Abatement Due Date 1991-08-26
Nr Instances 1
Nr Exposed 4
Gravity 00
100561869 0214700 1989-03-13 HARBOR HILL ROAD, EAST HILLS, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-13
Case Closed 1989-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 6
Nr Exposed 6
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260405 A02 IIJ
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Current Penalty 600.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 3
Gravity 06
100554971 0214700 1988-09-29 55 VANDERBILT PARKWAY, DIX HILLS, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-29
Case Closed 1988-10-03
100554823 0214700 1988-09-28 STATE UNIVERSITY PARKING GARAGE, STONYBROOK, NY, 11790
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-09-28
Case Closed 1988-09-29
100558766 0214700 1988-05-26 300 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-07-11
Abatement Due Date 1988-08-26
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-07-11
Abatement Due Date 1988-07-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 6
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1988-07-11
Abatement Due Date 1988-07-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
100493667 0214700 1987-09-16 650 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-17
Case Closed 1987-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1987-09-30
Abatement Due Date 1987-10-05
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 M03
Issuance Date 1987-09-30
Abatement Due Date 1987-10-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 M05
Issuance Date 1987-09-30
Abatement Due Date 1987-10-03
Nr Instances 1
Nr Exposed 1
100682681 0214700 1987-03-30 ON CLENT RD. & KNIGHTSBRIDGE RD., GREAT NECK, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-01
Case Closed 1987-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-04-02
Abatement Due Date 1987-04-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-04-02
Abatement Due Date 1987-04-05
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-02
Case Closed 1986-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1986-10-03
Abatement Due Date 1986-10-09
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-01
Case Closed 1986-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-25
Case Closed 1986-02-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-21
Case Closed 1986-04-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-21
Case Closed 1986-05-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-02-25
Abatement Due Date 1986-03-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-10
Case Closed 1985-11-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-10-16
Abatement Due Date 1985-10-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-10-16
Abatement Due Date 1985-10-19
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State