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
Name | Role | Address |
---|---|---|
JAMES PERRI | Chief Executive Officer | 92 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ANTHONY D. PERRI, ESQ. | DOS Process Agent | 46 BAYVILLE PARK BLVD., BAYVILLE, NY, United States, 11709 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308664598 | 0215000 | 2005-06-21 | 1355 EAST NEW YORK AVENUE, BROOKLYN, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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