Search icon

LONGBROOK MASON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LONGBROOK MASON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1961 (64 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 142489
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 92-16 218TH PLACE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. MCDONALD Chief Executive Officer 92-16 218TH PLACE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
LONGBROOK MASON CORPORATION DOS Process Agent 92-16 218TH PLACE, QUEENS VILLAGE, NY, United States, 11428

Filings

Filing Number Date Filed Type Effective Date
20060404002 2006-04-04 ASSUMED NAME CORP INITIAL FILING 2006-04-04
DP-1281367 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921117002590 1992-11-17 BIENNIAL STATEMENT 1992-11-01
295893 1961-11-13 CERTIFICATE OF INCORPORATION 1961-11-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-04-21
Type:
Planned
Address:
CONEY ISLAND YARD AVE X AND SH, New York -Richmond, NY, 11223
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-04-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BARICK LAYERS DIST
Party Role:
Plaintiff
Party Name:
LONGBROOK MASON CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State