Search icon

J L J MASONRY INC.

Company Details

Name: J L J MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1987 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1156227
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: P.O. BOX 13513, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J L J MASONRY INC. DOS Process Agent P.O. BOX 13513, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
DP-1382507 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B474663-2 1987-03-24 CERTIFICATE OF INCORPORATION 1987-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106819030 0213100 1989-11-29 GALWAY SCHOOL, GALWAY, NY, 12074
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1990-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-19
Abatement Due Date 1990-01-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1989-12-19
Abatement Due Date 1989-12-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
100535004 0213100 1987-08-24 621 COLUMBIA ST., LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-24
Case Closed 1987-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 2
17811241 0213100 1987-02-17 RIVER STREET, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-17
Case Closed 1987-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-02-19
Abatement Due Date 1987-02-22
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1987-03-03
Final Order 1987-09-17
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-02-19
Abatement Due Date 1987-02-22
Nr Instances 1
Nr Exposed 9

Date of last update: 16 Mar 2025

Sources: New York Secretary of State