Name: | WESTCHESTER MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1986 (39 years ago) |
Date of dissolution: | 26 Jan 2004 |
Entity Number: | 1051841 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 58 EAST SANDFORD BLVD., MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
ANDREW LA SALA | Chief Executive Officer | 68 EAST SANDFORD BLVD., MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-03 | 2001-05-25 | Address | 68 EAST SANDFORD BOULEVARD, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1986-01-22 | 1994-02-03 | Address | 68 EAST SANDFORD BLVD., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040126000122 | 2004-01-26 | CERTIFICATE OF DISSOLUTION | 2004-01-26 |
010525000715 | 2001-05-25 | CERTIFICATE OF CHANGE | 2001-05-25 |
940203002490 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930121002595 | 1993-01-21 | BIENNIAL STATEMENT | 1993-01-01 |
B312892-4 | 1986-01-22 | CERTIFICATE OF INCORPORATION | 1986-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100484997 | 0215000 | 1990-03-29 | 1568 BROADWAY, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360859821 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1990-04-27 |
Abatement Due Date | 1990-04-30 |
Current Penalty | 500.0 |
Initial Penalty | 900.0 |
Contest Date | 1990-06-15 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 09 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1990-04-27 |
Abatement Due Date | 1990-04-30 |
Current Penalty | 500.0 |
Initial Penalty | 900.0 |
Contest Date | 1990-06-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 09 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260451 A04 |
Issuance Date | 1990-04-27 |
Abatement Due Date | 1990-04-30 |
Current Penalty | 3000.0 |
Initial Penalty | 10000.0 |
Contest Date | 1990-06-15 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-01-22 |
Case Closed | 1988-03-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260100 A |
Issuance Date | 1988-02-24 |
Abatement Due Date | 1988-03-08 |
Current Penalty | 720.0 |
Initial Penalty | 720.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-07-23 |
Case Closed | 1988-01-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C13 |
Issuance Date | 1987-08-28 |
Abatement Due Date | 1987-09-04 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State