Search icon

EUROPEAN MASONRY CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0646862
State:
CONNECTICUT

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-17
Type:
Unprog Rel
Address:
25 AUGUSTA COURT, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-26
Type:
Unprog Rel
Address:
200 SOUTH RIDGE STREET, RYEBROOK, NY, 10573
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State