Search icon

WESTBURY S. & S. CONCRETE INC.

Company Details

Name: WESTBURY S. & S. CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1956 (69 years ago)
Date of dissolution: 08 Sep 1999
Entity Number: 98541
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: ALFRED M SANTOS, 2 GERRIET COURT, FORT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALFRED M SANTOS, 2 GERRIET COURT, FORT SALONGA, NY, United States, 11768

Chief Executive Officer

Name Role Address
ALFRED M. SANTOS Chief Executive Officer 2 GERRIET COURT, FORT SALONGA, NY, United States, 11768

History

Start date End date Type Value
1956-11-26 1995-05-01 Address 678 UNION AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990908000551 1999-09-08 CERTIFICATE OF DISSOLUTION 1999-09-08
981117002100 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961119002438 1996-11-19 BIENNIAL STATEMENT 1996-11-01
950501002254 1995-05-01 BIENNIAL STATEMENT 1993-11-01
C179151-2 1991-07-16 ASSUMED NAME CORP INITIAL FILING 1991-07-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-11-02
Type:
Complaint
Address:
BAY PARK SHORE PLANT, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-06
Type:
Unprog Rel
Address:
WHITE PLAINS GALLERIA, WHITE PLAINS, NY, 10602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-09
Type:
Complaint
Address:
BAY PARK SHORE PLANT, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-06
Type:
Complaint
Address:
BAY PARK SHORE PLANT, PLAINVIEW, NY, 11803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-04-06
Type:
Complaint
Address:
BAY PARK SHORE PLANT, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State