Search icon

R & J BRICK MASONARY INC.

Company Details

Name: R & J BRICK MASONARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1985 (39 years ago)
Date of dissolution: 12 Apr 2016
Entity Number: 1044491
ZIP code: 11709
County: Nassau
Place of Formation: New York
Principal Address: 92 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 46 BAYVILLE PARK BLVD., BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PERRI Chief Executive Officer 92 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
ANTHONY D. PERRI, ESQ. DOS Process Agent 46 BAYVILLE PARK BLVD., BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
2000-02-03 2004-03-15 Address 92 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1994-02-08 2000-02-03 Address 92 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160412000856 2016-04-12 CERTIFICATE OF DISSOLUTION 2016-04-12
140725002106 2014-07-25 BIENNIAL STATEMENT 2013-12-01
120227002532 2012-02-27 BIENNIAL STATEMENT 2011-12-01
100303002326 2010-03-03 BIENNIAL STATEMENT 2009-12-01
080211002197 2008-02-11 BIENNIAL STATEMENT 2007-12-01
060118002958 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040315002600 2004-03-15 BIENNIAL STATEMENT 2003-12-01
020129002474 2002-01-29 BIENNIAL STATEMENT 2001-12-01
000203002694 2000-02-03 BIENNIAL STATEMENT 1999-12-01
980204002015 1998-02-04 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308664598 0215000 2005-06-21 1355 EAST NEW YORK AVENUE, BROOKLYN, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-21
Emphasis L: CONSTLOC
Case Closed 2005-07-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-07-11
Abatement Due Date 2005-07-19
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 15
Nr Exposed 15
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-07-11
Abatement Due Date 2005-07-28
Nr Instances 15
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-07-11
Abatement Due Date 2005-07-19
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 13
Nr Exposed 13
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2005-07-11
Abatement Due Date 2005-07-19
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 11
Nr Exposed 15
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-07-11
Abatement Due Date 2005-07-21
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 20
Nr Exposed 13
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-07-11
Abatement Due Date 2005-07-19
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 18
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-07-11
Abatement Due Date 2005-07-29
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-07-11
Abatement Due Date 2005-07-29
Nr Instances 15
Nr Exposed 15
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State