Search icon

WESTCHESTER MASONRY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
ANDREW LA SALA Chief Executive Officer 68 EAST SANDFORD BLVD., MT. VERNON, NY, United States, 10550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100484997 0215000 1990-03-29 1568 BROADWAY, NEW YORK, NY, 10036
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1990-04-12
Case Closed 1990-09-13

Related Activity

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
17881657 0215000 1988-01-13 236 E. 47TH STREET, NEW YORK, NY, 10017
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
17649716 0215000 1987-07-10 201 11TH AVE. (B/W 24TH & 25TH STS.), NEW YORK, NY, 10001
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