Search icon

ANDREWS MASONRY INC.

Company Details

Name: ANDREWS MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1986 (39 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1105001
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 13 TUSCULUM RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 TUSCULUM RD, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
DP-1112308 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B391137-2 1986-08-14 CERTIFICATE OF INCORPORATION 1986-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109914077 0214700 1994-01-14 200-27 SECOND STREET, HUNTINGTON STATION, NY, 11746
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-01-19
Case Closed 1994-01-20

Related Activity

Type Inspection
Activity Nr 109046409
109046409 0214700 1993-09-24 200-27 SECOND STREET, HUNTINGTON STATION, NY, 11746
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-09-29
Case Closed 1995-01-17

Related Activity

Type Referral
Activity Nr 901978254
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-10-26
Abatement Due Date 1993-10-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-10-26
Abatement Due Date 1993-10-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-10-26
Abatement Due Date 1993-11-29
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-10-26
Abatement Due Date 1993-11-29
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-10-26
Abatement Due Date 1993-10-29
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-10-26
Abatement Due Date 1993-11-29
Nr Instances 1
Nr Exposed 15
Gravity 01
101537322 0214700 1989-07-06 AUDREY AVENUE & SPRING STREET, OYSTER BAY, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-06
Case Closed 1990-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-07-21
Abatement Due Date 1989-07-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-07-21
Abatement Due Date 1989-08-24
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-21
Abatement Due Date 1989-08-24
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-07-21
Abatement Due Date 1989-08-24
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-21
Abatement Due Date 1989-08-24
Nr Instances 2
Nr Exposed 9
Gravity 03
100810522 0215600 1988-06-08 FORDHAM ROAD & VALENTINE AVENUE, BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1989-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-06
Abatement Due Date 1988-07-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-07-06
Abatement Due Date 1988-07-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9207198 Employee Retirement Income Security Act (ERISA) 1992-10-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-10-06
Termination Date 1992-12-16
Section 1132

Parties

Name BRICKLAYERS DISTRICT,
Role Plaintiff
Name ANDREWS MASONRY INC.
Role Defendant
9400815 Employee Retirement Income Security Act (ERISA) 1994-02-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-02-09
Termination Date 1994-06-07
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name ANDREWS MASONRY INC.
Role Defendant
9303033 Employee Retirement Income Security Act (ERISA) 1993-05-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 12
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-06
Termination Date 1993-07-07
Section 1132

Parties

Name BRICKLAYERS DISTRICT,
Role Plaintiff
Name ANDREWS MASONRY INC.
Role Defendant
9503848 Employee Retirement Income Security Act (ERISA) 1995-09-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 68
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-09-22
Termination Date 1996-03-28
Section 1132

Parties

Name BRICKLAYERS DISTRICT,
Role Plaintiff
Name ANDREWS MASONRY INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State