Search icon

N & L CONCRETE CORP.

Company Details

Name: N & L CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1955 (70 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 96914
ZIP code: 11237
County: Nassau
Place of Formation: New York
Address: 1556 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HERBERT S. TEPPER DOS Process Agent 1556 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Filings

Filing Number Date Filed Type Effective Date
B320832-2 1986-02-11 ASSUMED NAME CORP INITIAL FILING 1986-02-11
DP-68892 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
9112-103 1955-09-27 CERTIFICATE OF AMENDMENT 1955-09-27
8948-17 1955-02-21 CERTIFICATE OF INCORPORATION 1955-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11865128 0215600 1977-07-07 42-02-18 NORTHERN BLVD, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-13
Case Closed 1978-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1977-08-15
Nr Instances 1
11464237 0214700 1976-10-27 MAYFAIR SHOPPING CENTER JERICH, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-27
Case Closed 1976-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-10-29
Abatement Due Date 1976-11-01
Nr Instances 7
11827680 0215600 1976-01-02 NORTH SIDE 31 AVE BETWEEN 81&8, NY, 11370
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-01-02
Case Closed 1984-03-10
11648128 0235300 1975-07-16 230 FORTY THIRD STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-16
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State