Search icon

EUROPEAN MASONRY CONTRACTORS, INC.

Headquarter

Company Details

Name: EUROPEAN MASONRY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1991 (34 years ago)
Entity Number: 1560536
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 2430 RTE 6, BREWSTER, NY, United States, 10509
Principal Address: C/O ARTHUR MEYERS & CO, 2430 RTE 6, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EUROPEAN MASONRY CONTRACTORS, INC., CONNECTICUT 0646862 CONNECTICUT

Chief Executive Officer

Name Role Address
JOAO DA CRUZ Chief Executive Officer 15 DEERFIELD AVENUE, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
C/O ARTHUR MEYERS & CO DOS Process Agent 2430 RTE 6, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2003-07-15 2007-07-30 Address 175 BRUSHY HILL RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-07-15 Address C/O ARTHUR MEYERS & CO, 2430 RTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1997-07-11 2001-07-13 Address C/O ARTHUR MEYERS & CO., RD 8 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1997-07-11 2001-07-13 Address RD 8 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1997-07-11 2001-07-13 Address C/O ARTHUR MEYERS & CO., RD 8 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-10-05 1997-07-11 Address % ARTHUR MEYERS & CO., RD 8 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-10-05 1997-07-11 Address % ARTHUR MEYERS & CO., RD 8 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1991-07-10 1997-07-11 Address RD 8 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110812003112 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090713002506 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070730002669 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050906002522 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030715002221 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010713002865 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990728002037 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970711002265 1997-07-11 BIENNIAL STATEMENT 1997-07-01
931005002407 1993-10-05 BIENNIAL STATEMENT 1993-07-01
910710000155 1991-07-10 CERTIFICATE OF INCORPORATION 1991-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304382310 0216000 2002-06-17 25 AUGUSTA COURT, PURCHASE, NY, 10577
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-06-18
Emphasis S: CONSTRUCTION
Case Closed 2002-09-12

Related Activity

Type Referral
Activity Nr 202025847
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2002-06-26
Abatement Due Date 2002-07-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2002-06-26
Abatement Due Date 2002-07-01
Nr Instances 1
Nr Exposed 1
Gravity 01
109873877 0216000 1993-08-26 200 SOUTH RIDGE STREET, RYEBROOK, NY, 10573
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-26
Case Closed 1994-03-02

Related Activity

Type Referral
Activity Nr 902671452
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-10-12
Abatement Due Date 1993-10-16
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-10-12
Abatement Due Date 1993-10-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 L02
Issuance Date 1993-10-12
Abatement Due Date 1993-10-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State