Search icon

WALTERS & LAMBERT MASON CONTRACTORS, INC.

Company Details

Name: WALTERS & LAMBERT MASON CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1986 (38 years ago)
Entity Number: 1133756
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 323 HIBERNIA ROAD, SALT POINT, NY, United States, 12578
Principal Address: 323 HIBERNIA RD, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P LAMBERT Chief Executive Officer 323 HIBERNIA RD, SALT POINT, NY, United States, 12578

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 HIBERNIA ROAD, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
1998-12-30 2000-11-27 Address R 1, BOX 205A, HIBERNIA RD., SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
1998-12-30 2000-11-27 Address R 1, BOX 205A, HIBERNIA RD., SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1993-01-28 1998-12-30 Address PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-01-28 1998-12-30 Address PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1986-12-29 2001-09-19 Address 1929 COMMERCE ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021115002290 2002-11-15 BIENNIAL STATEMENT 2002-12-01
010919000160 2001-09-19 CERTIFICATE OF CHANGE 2001-09-19
001127002702 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981230002296 1998-12-30 BIENNIAL STATEMENT 1998-12-01
950807002135 1995-08-07 BIENNIAL STATEMENT 1993-12-01
930128002425 1993-01-28 BIENNIAL STATEMENT 1992-12-01
B440438-4 1986-12-29 CERTIFICATE OF INCORPORATION 1986-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305788887 0213100 2003-06-17 SUNY AT NEW PALTZ, NEW PALTZ, NY, 12561
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-06-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-01-13

Related Activity

Type Complaint
Activity Nr 203949656
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01 VI
Issuance Date 2003-07-10
Abatement Due Date 2003-07-15
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2003-07-30
Final Order 2003-12-15
Nr Instances 1
Nr Exposed 5
Gravity 02
304467624 0213100 2002-06-11 124 RAYMOND RD. VASSAR COLLEGE, POUGHKEEPSIE, NY, 12603
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-06-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-07-18

Related Activity

Type Referral
Activity Nr 200744779
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Current Penalty 472.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
304461908 0213100 2001-08-29 DUTCHESS COMMUNITY COLLEGE, 53 PENDELL RD., POUGHKEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2001-09-06
Abatement Due Date 2001-09-11
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-09-06
Abatement Due Date 2001-09-11
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
302554365 0213100 1999-12-28 WARWICK HIGH SCHOOL, WEST ST. EXT., WARWICK, NY, 10990
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-12-28
Emphasis S: CONSTRUCTION
Case Closed 2000-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-01-03
Abatement Due Date 2000-01-06
Current Penalty 825.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109873950 0216000 1993-06-10 WESTCHESTER MEDICAL CENTER, VALHALLA, NY, 10595
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-06-11
Case Closed 1994-05-02

Related Activity

Type Complaint
Activity Nr 74350471
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-07-02
Abatement Due Date 1993-09-05
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-07-02
Abatement Due Date 1993-07-05
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-07-02
Abatement Due Date 1993-07-05
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-07-02
Abatement Due Date 1993-07-05
Current Penalty 800.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 10
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1993-07-02
Abatement Due Date 1993-07-05
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 L02
Issuance Date 1993-07-02
Abatement Due Date 1993-07-05
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 10
Gravity 05
106815087 0213100 1989-10-25 1020 LOWER SOUTH ST., PEEKSKILL, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-25
Case Closed 1990-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 780.0
Initial Penalty 1280.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 03001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1989-12-07
Abatement Due Date 1989-12-27
Nr Instances 3
Nr Exposed 3
106526486 0213100 1988-11-22 PORT & LONGVIEW STREETS, WHITE PLAINS, NY, 10606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-23
Case Closed 1989-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-12-20
Abatement Due Date 1988-12-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 10
100802362 0213100 1987-09-02 FOX ISLAND RD., PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-18
Case Closed 1987-11-04

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 1987-10-09
Abatement Due Date 1987-10-12
Current Penalty 1080.0
Initial Penalty 1080.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-10-09
Abatement Due Date 1987-10-12
Nr Instances 1
Nr Exposed 2
100518497 0213100 1987-08-26 WEST END OF MAIN STREET, TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-26
Case Closed 1987-10-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Current Penalty 1080.0
Initial Penalty 1080.0
Nr Instances 1
Nr Exposed 2
100533330 0213100 1987-06-04 770 CENTRAL PARK AVE., YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-05
Case Closed 1987-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1987-06-18
Abatement Due Date 1987-06-21
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-06-18
Abatement Due Date 1987-06-21
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State