Search icon

ALL MASON CONSTRUCTION CORP.

Company Details

Name: ALL MASON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1441348
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 50 WEST 34TH STREET, SUITE 19A4, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QAZI MOID, ESQ. DOS Process Agent 50 WEST 34TH STREET, SUITE 19A4, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1111504 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C133374-5 1990-04-24 CERTIFICATE OF INCORPORATION 1990-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17547944 0215600 1994-06-17 34-12 36 AVENUE, LONG ISLAND CITY, NY, 11106
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1996-12-02

Related Activity

Type Referral
Activity Nr 902674282
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-11-16
Abatement Due Date 1994-11-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-11-16
Abatement Due Date 1994-11-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-11-16
Abatement Due Date 1994-11-21
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1994-11-16
Abatement Due Date 1994-12-06
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1994-11-16
Abatement Due Date 1994-11-22
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-11-16
Abatement Due Date 1994-11-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1994-11-16
Abatement Due Date 1994-11-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State