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