Search icon

MCNALLY MASONRY, INC.

Company Details

Name: MCNALLY MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1986 (39 years ago)
Entity Number: 1058691
ZIP code: 11021
County: Bronx
Place of Formation: New York
Address: 505 NORTHERN BOULEVARD, SUITE 102, GREAT NECK, NY, United States, 11021
Principal Address: 1512 STILLWELL AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALVY, TABLANTE & AGOVINO, LLP DOS Process Agent 505 NORTHERN BOULEVARD, SUITE 102, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DOMINICK CALCAGNI Chief Executive Officer 1512 STILLWELL AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1993-02-23 1996-09-24 Address 1512 STILLWELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1986-05-19 1996-09-24 Name MCNALLY & MCNALLY, INC.
1986-05-19 1993-02-23 Address 1512 STILLWELL AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)
1986-02-19 1986-05-19 Name STILLWELL MASONRY CORP.
1986-02-19 1986-05-19 Address 89 RIDGEWOOD AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980226002131 1998-02-26 BIENNIAL STATEMENT 1998-02-01
960924000465 1996-09-24 CERTIFICATE OF AMENDMENT 1996-09-24
930223002284 1993-02-23 BIENNIAL STATEMENT 1993-02-01
B360500-5 1986-05-19 CERTIFICATE OF AMENDMENT 1986-05-19
B323572-3 1986-02-19 CERTIFICATE OF INCORPORATION 1986-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938994 0215000 1999-04-23 1567 BROADWAY, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-26
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 1999-12-27

Related Activity

Type Accident
Activity Nr 100850486

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
300599131 0215600 1998-10-30 58-12 QUEENS BLVD., WOODSIDE, NY, 11377
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-12-03
Emphasis S: CONSTRUCTION
Case Closed 1999-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-12-14
Abatement Due Date 1998-12-17
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-12-14
Abatement Due Date 1998-12-17
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-12-14
Abatement Due Date 1998-12-17
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
300138666 0214700 1998-06-23 68 HAUPPAGUE RD GERWIN JEWISH GERIATRIC, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-30
Emphasis L: FALL
Case Closed 1998-07-30

Related Activity

Type Inspection
Activity Nr 300138633

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 1998-07-01
Abatement Due Date 1998-07-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1998-07-01
Abatement Due Date 1998-07-07
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 7
Gravity 02
300138062 0214700 1998-05-05 68 HAUPPAGUE RD GERWIN JEWISH GERIATRIC, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-05-05
Case Closed 1998-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-06-16
Abatement Due Date 1998-06-19
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260454 A01
Issuance Date 1998-06-16
Abatement Due Date 1998-07-13
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
300616828 0215000 1998-03-17 1125 AMSTERDAM AVENUE, NEW YORK, NY, 10025
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-03-18
Emphasis L: FALL
Case Closed 1998-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-03-26
Abatement Due Date 1998-04-14
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-03-26
Abatement Due Date 1998-03-31
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1998-03-26
Abatement Due Date 1998-03-31
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State