Search icon

SARINA MASONS CORP.

Company Details

Name: SARINA MASONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1991 (34 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1515791
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 113-15 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113-15 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
JOHN LAZZINNARO Chief Executive Officer 113-15 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
DP-1344742 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930813002814 1993-08-13 BIENNIAL STATEMENT 1993-03-01
910313000346 1991-03-13 CERTIFICATE OF INCORPORATION 1991-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109909101 0215600 1994-04-20 116-30 SUTPHIN BLVD,, JAMAICA, NY, 11434
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-04-21
Case Closed 1995-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Current Penalty 250.0
Initial Penalty 600.0
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Current Penalty 250.0
Initial Penalty 1050.0
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-06-24
Abatement Due Date 1994-07-07
Current Penalty 250.0
Initial Penalty 1500.0
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Current Penalty 250.0
Initial Penalty 600.0
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-06-24
Abatement Due Date 1994-08-11
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-06-24
Abatement Due Date 1994-08-11
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-06-24
Abatement Due Date 1994-08-11
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-06-24
Abatement Due Date 1994-08-11
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-06-24
Abatement Due Date 1994-08-11
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-06-24
Abatement Due Date 1994-08-11
Contest Date 1994-07-14
Final Order 1994-09-30
Nr Instances 1
Nr Exposed 20
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9402080 Employee Retirement Income Security Act (ERISA) 1994-03-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-25
Termination Date 1994-08-31
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name SARINA MASONS CORP.
Role Defendant
9504335 Employee Retirement Income Security Act (ERISA) 1995-10-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 39
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1995-10-24
Termination Date 1996-08-16
Section 1132

Parties

Name BRICKLAYERS DISTRICT,
Role Plaintiff
Name SARINA MASONS CORP.
Role Defendant
9505305 Employee Retirement Income Security Act (ERISA) 1995-07-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 20
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-17
Termination Date 1996-03-29
Pretrial Conference Date 1995-12-20
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name SARINA MASONS CORP.
Role Defendant
9500090 Employee Retirement Income Security Act (ERISA) 1995-01-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 21
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-01-06
Termination Date 1995-03-06
Date Issue Joined 1995-03-01
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name SARINA MASONS CORP.
Role Defendant
9305911 Employee Retirement Income Security Act (ERISA) 1993-08-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-24
Termination Date 1993-11-09
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name SARINA MASONS CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State