Search icon

D & L MASONRY - BUILDERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
D & L MASONRY - BUILDERS, INC. DOS Process Agent 1092 WATERVLIET-SHAKER, RD, ALBANY, NY, United States, 12205

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108807603 0213100 1994-07-25 GARNSEY ROAD, REXFORD, NY, 12148
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-07-25
Case Closed 1997-01-02

Related Activity

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