Search icon

A. ONE BRICKLAYING CO.,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. ONE BRICKLAYING CO.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1958 (67 years ago)
Date of dissolution: 08 May 2002
Entity Number: 114579
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 55 JERICHO TPKE, SUITE 1-E, JERICHO, NY, United States, 11753

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 JERICHO TPKE, SUITE 1-E, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
JOSEPH ALIZIO (PRESIDENT) Chief Executive Officer 55 JERICHO TPKE, SUITE 1-E, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1985-04-25 1992-11-17 Address 1600 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1958-11-17 1985-04-25 Address 25-26 123RD ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020508000330 2002-05-08 CERTIFICATE OF DISSOLUTION 2002-05-08
931227002509 1993-12-27 BIENNIAL STATEMENT 1993-11-01
921117002858 1992-11-17 BIENNIAL STATEMENT 1992-11-01
C171876-2 1990-11-28 ASSUMED NAME CORP INITIAL FILING 1990-11-28
B219339-3 1985-04-25 CERTIFICATE OF AMENDMENT 1985-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-06-26
Type:
Referral
Address:
MAUJER & UNION AVENUE, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-04
Type:
Prog Related
Address:
80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-06
Type:
Unprog Rel
Address:
80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-30
Type:
Planned
Address:
FULTON & ADELPHI STREETS, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-01
Type:
Planned
Address:
4112 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-03-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
A. ONE BRICKLAYING CO.,INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-02-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
A. ONE BRICKLAYING CO.,INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-03-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
A. ONE BRICKLAYING CO.,INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State