-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11763
›
-
RUSTIC MASONRY CORP.
Company Details
Name: |
RUSTIC MASONRY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Jun 1987 (38 years ago)
|
Date of dissolution: |
10 May 2007 |
Entity Number: |
1179202 |
ZIP code: |
11763
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
39 RUSTIC AVENUE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MANUEL CORREIA
|
Chief Executive Officer
|
39 RUSTIC AVENUE, MEDFORD, NY, United States, 11763
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
39 RUSTIC AVENUE, MEDFORD, NY, United States, 11763
|
History
Start date |
End date |
Type |
Value |
1987-06-15
|
1993-08-04
|
Address
|
39 RUSTIC AVE., MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070510001249
|
2007-05-10
|
CERTIFICATE OF DISSOLUTION
|
2007-05-10
|
930804002436
|
1993-08-04
|
BIENNIAL STATEMENT
|
1993-06-01
|
930202002686
|
1993-02-02
|
BIENNIAL STATEMENT
|
1992-06-01
|
B509212-4
|
1987-06-15
|
CERTIFICATE OF INCORPORATION
|
1987-06-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307629253
|
0214700
|
2004-10-20
|
84 GRANDVIEW DRIVE, SHIRLEY, NY, 11967
|
|
Inspection Type |
Accident
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2005-02-03
|
Emphasis |
L: FALL
|
Case Closed |
2005-03-11
|
Related Activity
Type |
Accident |
Activity Nr |
100151158 |
|
Type |
Referral |
Activity Nr |
200155604 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 C01 |
Issuance Date |
2005-02-03 |
Abatement Due Date |
2005-02-08 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260451 C02 |
Issuance Date |
2005-02-03 |
Abatement Due Date |
2005-02-08 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 F03 |
Issuance Date |
2005-02-03 |
Abatement Due Date |
2005-02-08 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
Citation ID |
01004A |
Citaton Type |
Serious |
Standard Cited |
19260454 A |
Issuance Date |
2005-02-03 |
Abatement Due Date |
2005-03-22 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
Citation ID |
01004B |
Citaton Type |
Serious |
Standard Cited |
19260454 B |
Issuance Date |
2005-02-03 |
Abatement Due Date |
2005-03-22 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State