Name: | D & L MASONRY - BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1988 (37 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1246079 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1092 WATERVLIET-SHAKER, RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D & L MASONRY - BUILDERS, INC. | DOS Process Agent | 1092 WATERVLIET-SHAKER, RD, ALBANY, NY, United States, 12205 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1644750 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
B617885-4 | 1988-03-23 | CERTIFICATE OF INCORPORATION | 1988-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108807603 | 0213100 | 1994-07-25 | GARNSEY ROAD, REXFORD, NY, 12148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902001049 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1994-08-02 |
Abatement Due Date | 1994-08-20 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-08-25 |
Final Order | 1995-02-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-08-02 |
Abatement Due Date | 1994-08-05 |
Current Penalty | 250.0 |
Initial Penalty | 750.0 |
Contest Date | 1994-08-25 |
Final Order | 1995-02-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1994-08-02 |
Abatement Due Date | 1994-08-05 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-08-25 |
Final Order | 1995-02-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1994-08-02 |
Abatement Due Date | 1994-08-05 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-08-25 |
Final Order | 1995-02-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-08-02 |
Abatement Due Date | 1994-08-05 |
Contest Date | 1994-08-25 |
Final Order | 1995-02-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State