Search icon

GRAHAM MASONRY, INC.

Company Details

Name: GRAHAM MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1261897
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 1371 BLUE MOUNTAIN ROAD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES F GRAHAM Chief Executive Officer 1371 BLUE MOUNTAIN ROAD, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
JAMES F GRAHAM DOS Process Agent 1371 BLUE MOUNTAIN ROAD, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
1988-05-16 1993-07-30 Address 1371 BLUE MOUNTAIN RD., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1542854 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930730002324 1993-07-30 BIENNIAL STATEMENT 1993-05-01
B640376-4 1988-05-16 CERTIFICATE OF INCORPORATION 1988-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106524713 0213100 1989-06-27 ROUTE 212 & ROUTE 32, SAUGERTIES, NY, 12477
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1989-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-07-25
Abatement Due Date 1989-08-14
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-25
Abatement Due Date 1989-08-14
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-25
Abatement Due Date 1989-08-14
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-25
Abatement Due Date 1989-08-14
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State