Search icon

TOM ATKIN MASONRY, INC.

Company Details

Name: TOM ATKIN MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1985 (40 years ago)
Date of dissolution: 05 Oct 2017
Entity Number: 1000016
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 4 HOWLAND STREET, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM ATKIN Chief Executive Officer 4 HOWLAND STREET, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 HOWLAND STREET, CHESTER, NY, United States, 10918

History

Start date End date Type Value
1985-05-28 1993-07-28 Address 4 HOWLAND ST., CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171005000515 2017-10-05 CERTIFICATE OF DISSOLUTION 2017-10-05
110516002470 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090506002275 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070605002317 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050708002064 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030425002462 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010507002839 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990524002606 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970514002912 1997-05-14 BIENNIAL STATEMENT 1997-05-01
930728002385 1993-07-28 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302546270 0213100 1999-01-13 3 KARLEV WAY, MONROE, NY, 10905
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-01-13
Emphasis S: CONSTRUCTION
Case Closed 1999-04-05

Related Activity

Type Referral
Activity Nr 200742500
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-03-09
Abatement Due Date 1999-03-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 C02
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Nr Instances 1
Nr Exposed 5
Gravity 01
2045284 0213100 1985-03-21 WHISPERING HILLS, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-01
Case Closed 1985-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1985-04-04
Abatement Due Date 1985-04-07
Nr Instances 1
Nr Exposed 3
10721967 0213100 1983-01-14 CEDARCREST VILLAGE COMPLEX 2, Florida, NY, 10921
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-18
Case Closed 1983-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1983-01-19
Abatement Due Date 1983-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1983-01-19
Abatement Due Date 1983-01-22
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State