Search icon

S & L CONCRETE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S & L CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1985 (41 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-01
Type:
Planned
Address:
451 CLARKSON AVENUE, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-11-22
Type:
Prog Related
Address:
PILGRIM STATE PSYCHIATRIC CENTER, BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-03
Type:
Planned
Address:
1570 BROADWAY, HEWLETT, NY, 11557
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-06-10
Type:
Referral
Address:
CHESTER MAPLE GARAGE AT CHESTER AVENUE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-13
Type:
Planned
Address:
HARBOR HILL ROAD, EAST HILLS, NY, 11576
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-03-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE CECO CORP.
Party Role:
Plaintiff
Party Name:
S & L CONCRETE CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State