Search icon

HERITAGE MASONRY RESTORATION, INC.

Company Details

Name: HERITAGE MASONRY RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1991 (34 years ago)
Entity Number: 1555849
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 222 MILDER PARK DR, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 MILDER PARK DR, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JAMES ATKINSON Chief Executive Officer 222 MILDER PARK DR, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1997-06-11 2011-07-12 Address 421 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1997-06-11 2011-07-12 Address 421 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1997-06-11 2011-07-12 Address 421 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1993-06-28 1997-06-11 Address 410 WILKINSON STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-06-28 1997-06-11 Address 410 WILKINSON STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190605060652 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601006668 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006452 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006186 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110712002262 2011-07-12 BIENNIAL STATEMENT 2011-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-02
Type:
Planned
Address:
4849 JEFFERSON STREET, PULASKI, NY, 13142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-16
Type:
Prog Related
Address:
300 EAST WASHINGTON STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-29
Type:
Complaint
Address:
309 MILL STREET, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-06-26
Type:
Complaint
Address:
300 S. SALINA ST., SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-06-25
Type:
Prog Related
Address:
LAWRENCE HALL, COLGATE UNIVERSITY, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 428-8714
Add Date:
2009-07-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State