Search icon

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