Search icon

DONALD MASON CONTRACTING CORP.

Company Details

Name: DONALD MASON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1962 (63 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 145906
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2402 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD MASON CONTRACTING CORP. DOS Process Agent 2402 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
C117471-2 1990-03-13 ASSUMED NAME CORP INITIAL FILING 1990-03-13
DP-68667 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
315734 1962-03-09 CERTIFICATE OF INCORPORATION 1962-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11598950 0235200 1973-05-24 RURPERT RENEWAL 2&3RD AVE E 90, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1973-07-05
Abatement Due Date 1973-07-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260552 B06
Issuance Date 1973-07-05
Abatement Due Date 1973-07-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260552 B02 I
Issuance Date 1973-07-05
Abatement Due Date 1973-07-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260552 B02 II
Issuance Date 1973-07-05
Abatement Due Date 1973-07-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1973-07-05
Abatement Due Date 1973-07-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 H13
Issuance Date 1973-07-05
Abatement Due Date 1973-07-09
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 H15
Issuance Date 1973-07-05
Abatement Due Date 1973-07-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State