Search icon

HIGHLAND MASONS CORP.

Company Details

Name: HIGHLAND MASONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1988 (37 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1292196
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 111 BROOK ST., SCARSDALE, NY, United States, 10583
Principal Address: PATRICIA A. LEONE, 111 BROOK STREET, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A. LEONE Chief Executive Officer 366 WEST 11TH STREET, 11D, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BROOK ST., SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
DP-1275587 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930623002948 1993-06-23 BIENNIAL STATEMENT 1992-09-01
B685343-3 1988-09-16 CERTIFICATE OF INCORPORATION 1988-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100518422 0213100 1987-10-07 375 SOUTH HIGHLAND AVENUE, BRIARCLIFF MANOR, NY, 10510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1988-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-11-30
Abatement Due Date 1987-12-10
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 9
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1987-11-30
Abatement Due Date 1987-12-03
Nr Instances 2
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-11-30
Abatement Due Date 1987-12-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1987-11-30
Abatement Due Date 1987-12-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-11-30
Abatement Due Date 1987-12-10
Nr Instances 1
Nr Exposed 1
100867183 0213100 1987-10-05 JON BARRET ROAD, PATTERSON, NY, 12563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-05
Case Closed 1987-12-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-10-19
Abatement Due Date 1987-10-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-10-19
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-10-19
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 1
11906542 0215600 1983-09-16 V A NURSING HOME 130 W KINGSBR, New York -Richmond, NY, 10468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-20
Case Closed 1983-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-10-19
Abatement Due Date 1983-10-22
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-10-19
Abatement Due Date 1983-10-28
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
12072492 0235500 1982-03-15 2 GANNETT DRIVE, White Plains, NY, 10604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-24
Case Closed 1982-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1982-03-30
Abatement Due Date 1982-04-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
12095311 0235500 1981-07-29 PONTON AVE & WESTCHESTER SQ, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-31
Case Closed 1981-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-08-27
Abatement Due Date 1981-08-27
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-08-27
Abatement Due Date 1981-08-23
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1981-08-20
Abatement Due Date 1981-08-23
Nr Instances 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State