Search icon

JMM MASONRY, INC.

Company Details

Name: JMM MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1278194
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1516 JARRETT PLACE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1516 JARRETT PLACE, BRONX, NY, United States, 10461

Filings

Filing Number Date Filed Type Effective Date
DP-1383341 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B664167-4 1988-07-19 CERTIFICATE OF INCORPORATION 1988-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102666930 0215600 1991-04-16 500 TRINITY AVENUE, BRONX, NY, 10455
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-04-16

Related Activity

Type Inspection
Activity Nr 102666252
102666252 0215600 1990-11-15 500 TRINITY AVENUE, BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-11-15
Case Closed 1991-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-02-25
Abatement Due Date 1991-03-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-02-25
Abatement Due Date 1991-03-01
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 15
Nr Exposed 5
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1991-02-25
Abatement Due Date 1991-03-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 18
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-02-25
Abatement Due Date 1991-03-01
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State