Name: | J & R BRICK MASONARY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1985 (39 years ago) |
Entity Number: | 1044517 |
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 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140602002014 | 2014-06-02 | BIENNIAL STATEMENT | 2013-12-01 |
120227002095 | 2012-02-27 | BIENNIAL STATEMENT | 2011-12-01 |
100303002327 | 2010-03-03 | BIENNIAL STATEMENT | 2009-12-01 |
080211002492 | 2008-02-11 | BIENNIAL STATEMENT | 2007-12-01 |
060119002711 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
040315002590 | 2004-03-15 | BIENNIAL STATEMENT | 2003-12-01 |
020129002472 | 2002-01-29 | BIENNIAL STATEMENT | 2001-12-01 |
000204002598 | 2000-02-04 | BIENNIAL STATEMENT | 1999-12-01 |
980204002109 | 1998-02-04 | BIENNIAL STATEMENT | 1997-12-01 |
940211002426 | 1994-02-11 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313003287 | 0216000 | 2010-06-15 | 1040 HAVERMEYER AVE., BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260050 G |
Issuance Date | 2010-07-13 |
Abatement Due Date | 2010-07-27 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 02 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-01-28 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2010-03-05 |
Related Activity
Type | Complaint |
Activity Nr | 205906340 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 C02 I |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-02-11 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 C03 |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-03-04 |
Nr Instances | 3 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-02-11 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 II |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-02-11 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State