Search icon

D & F MASONS INC.

Company Details

Name: D & F MASONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1962 (63 years ago)
Date of dissolution: 10 Jun 2010
Entity Number: 145630
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4422 BRONX BOULEVARD, BRONX, NY, United States, 10470
Principal Address: 4418-20 BRONX BOULEVARD, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR DEL SAVIO Chief Executive Officer 9 OREGON ROAD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4422 BRONX BOULEVARD, BRONX, NY, United States, 10470

History

Start date End date Type Value
1993-03-31 1994-05-02 Address 4418-20 BRONX BOULEVARD, BRONX, NY, 10504, USA (Type of address: Principal Executive Office)
1962-02-27 1994-05-02 Address 4422 BRONX BLVD., BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100610001005 2010-06-10 CERTIFICATE OF DISSOLUTION 2010-06-10
080215002061 2008-02-15 BIENNIAL STATEMENT 2008-02-01
020305002950 2002-03-05 BIENNIAL STATEMENT 2002-02-01
000411003041 2000-04-11 BIENNIAL STATEMENT 2000-02-01
980415002060 1998-04-15 BIENNIAL STATEMENT 1998-02-01
940502002762 1994-05-02 BIENNIAL STATEMENT 1994-02-01
930331002245 1993-03-31 BIENNIAL STATEMENT 1993-02-01
B717863-2 1988-12-14 ASSUMED NAME CORP INITIAL FILING 1988-12-14
314075 1962-02-27 CERTIFICATE OF INCORPORATION 1962-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106867633 0215000 1995-10-06 100 JANE STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-10-19
Case Closed 1996-05-24

Related Activity

Type Referral
Activity Nr 901797472
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 B01 II
Issuance Date 1995-12-14
Abatement Due Date 1995-12-19
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 1996-01-03
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
106762040 0215600 1992-02-27 79-01 BROADWAY, ELMHURST, NY, 11373
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-05
Case Closed 1992-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-06
Abatement Due Date 1992-04-09
Current Penalty 400.0
Initial Penalty 1100.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-04-06
Abatement Due Date 1992-04-09
Current Penalty 1000.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-04-06
Abatement Due Date 1992-04-09
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-04-06
Abatement Due Date 1992-04-09
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-04-06
Abatement Due Date 1992-04-09
Nr Instances 4
Nr Exposed 5
Gravity 01
17885047 0215000 1989-03-13 1325 AVE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1989-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-04-21
Abatement Due Date 1989-04-23
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-04-21
Abatement Due Date 1989-04-24
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1989-04-21
Abatement Due Date 1989-04-24
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E10
Issuance Date 1989-04-21
Abatement Due Date 1989-04-24
Current Penalty 700.0
Initial Penalty 1080.0
Nr Instances 1
Nr Exposed 1
Gravity 06
17884958 0215000 1989-02-16 1601 BROADWAY, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-03-03
Case Closed 1989-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1989-04-14
Abatement Due Date 1989-04-20
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 3
Nr Exposed 10
Gravity 07
100509512 0215000 1988-12-19 131-133 EAST 12TH STREET, NEW YORK, NY, 10003
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-05
Case Closed 1991-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-03-28
Abatement Due Date 1989-04-03
Current Penalty 300.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-03-28
Abatement Due Date 1989-03-31
Current Penalty 300.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 15
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-03-28
Abatement Due Date 1989-04-03
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 J09
Issuance Date 1989-03-28
Abatement Due Date 1989-04-03
Current Penalty 300.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 10
Gravity 08
17882853 0215000 1988-06-02 3009 BROADWAY, NEW YORK,, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-03
Case Closed 1989-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-06-22
Abatement Due Date 1988-06-25
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
100619089 0215000 1987-01-27 139 PIERREPONT ST., BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-29
Case Closed 1987-03-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260105 A
Issuance Date 1987-02-19
Abatement Due Date 1987-02-25
Current Penalty 900.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
11732864 0215000 1980-10-16 3RD AVENUE & EAST 48TH STREET, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-23
Case Closed 1980-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1980-11-12
Abatement Due Date 1980-11-26
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-11-12
Abatement Due Date 1980-11-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1980-11-12
Abatement Due Date 1980-11-26
Nr Instances 1
11759750 0215000 1979-12-18 A K HOUSES 128TH STREET & LEXI, New York -Richmond, NY, 10035
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-12-18
Case Closed 1984-03-10
11676491 0235300 1979-11-08 3201 KINGS HIGHWAY, New York -Richmond, NY, 11234
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-08
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-23
Case Closed 1980-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1979-10-26
Abatement Due Date 1979-11-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-10-26
Abatement Due Date 1979-10-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1979-10-26
Abatement Due Date 1979-10-30
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-06
Case Closed 1979-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-03-08
Abatement Due Date 1979-03-13
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1979-03-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1985-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 V
Issuance Date 1979-01-23
Abatement Due Date 1979-02-14
Nr Instances 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-02
Case Closed 1977-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1977-11-10
Abatement Due Date 1977-11-19
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1974-06-24
Abatement Due Date 1974-06-27
Current Penalty 345.0
Initial Penalty 345.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-06-24
Abatement Due Date 1974-06-27
Current Penalty 345.0
Initial Penalty 345.0
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19260552 B01
Issuance Date 1974-06-24
Abatement Due Date 1974-06-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-10-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1973-11-20
Abatement Due Date 1973-11-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State