Search icon

HUDSON MASONRY CORP.

Company Details

Name: HUDSON MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1367887
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: BOX 44, KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 44, KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
ANTONIO PAGLIA Chief Executive Officer BOX 44, KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1993-03-16 1997-11-14 Address RD 4, KIRBYTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-11-14 Address RD 4, KIRBYTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-03-16 1997-11-14 Address RD 4, KIRBYTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1989-07-12 1993-03-16 Address RD #4, KIRBYTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746055 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
031208002684 2003-12-08 BIENNIAL STATEMENT 2003-07-01
010829002663 2001-08-29 BIENNIAL STATEMENT 2001-07-01
990916002333 1999-09-16 BIENNIAL STATEMENT 1999-07-01
971114002176 1997-11-14 BIENNIAL STATEMENT 1997-07-01
930923003023 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930316002095 1993-03-16 BIENNIAL STATEMENT 1992-07-01
C031973-6 1989-07-12 CERTIFICATE OF INCORPORATION 1989-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307540948 0213100 2005-05-31 111 MALTESE DRIVE, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-31
Emphasis L: FALL
Case Closed 2006-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2005-06-09
Abatement Due Date 2005-06-14
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-29
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 G01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-29
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-14
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302547906 0213100 1999-03-09 NEW HOPE COMMUNITY, RTE 52, LOCH SHELDRAKE, NY, 12579
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-09
Emphasis S: CONSTRUCTION
Case Closed 1999-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 1999-03-17
Abatement Due Date 1999-03-22
Nr Instances 2
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State