Search icon

LA SALA MASON CORP.

Company Details

Name: LA SALA MASON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1987 (37 years ago)
Date of dissolution: 06 Jan 2004
Entity Number: 1206759
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805
Principal Address: 68 EAST SANDFORD BLVD, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
ANDREW LA SALA Chief Executive Officer 68 EAST SANDFORD BLVD, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1993-12-15 2001-05-25 Address 68 EAST SANDFORD BOULEVARD, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1987-12-21 1993-12-15 Address 68 E SANDFORD BLVD., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040106000578 2004-01-06 CERTIFICATE OF DISSOLUTION 2004-01-06
010525000719 2001-05-25 CERTIFICATE OF CHANGE 2001-05-25
931215002272 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921215002301 1992-12-15 BIENNIAL STATEMENT 1992-12-01
B581363-4 1987-12-21 CERTIFICATE OF INCORPORATION 1987-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106721517 0216000 1995-04-24 68 SANDFORD BLVD., MT. VERNON, NY, 10551
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-04-27
Case Closed 1995-07-10

Related Activity

Type Accident
Activity Nr 361103203

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A03 II
Issuance Date 1995-05-19
Abatement Due Date 1995-05-24
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Initial Penalty 2500.0
Nr Instances 1
Gravity 10
109047894 0215000 1994-10-03 441 EAST 92ND STREET, NEW YORK, NY, 10128
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-10-17
Case Closed 1995-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-12-02
Abatement Due Date 1994-12-07
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-12-02
Abatement Due Date 1994-12-07
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1994-12-02
Abatement Due Date 1994-12-07
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-12-02
Abatement Due Date 1994-12-07
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1994-12-02
Abatement Due Date 1994-12-14
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State