Search icon

STATE-WIDE CONCRETE, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STATE-WIDE CONCRETE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 25 Jul 1974
Branch of: STATE-WIDE CONCRETE, INC., NEW YORK (Company Number 254938)
Business ALEI: 0043855
Mailing address: 132 FULTON ST, W PLAINS, NY, 10606
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000828884 1981-12-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000828883 1974-07-25 - Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10478139 0112000 1979-07-10 50 BREWERY STREET, New Haven, CT, 06511
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-07-11
Case Closed 1979-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1979-07-24
Abatement Due Date 1979-08-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-07-24
Abatement Due Date 1979-08-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1979-07-24
Abatement Due Date 1979-08-06
Nr Instances 1
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information