Search icon

APEX MASONRY, INC.

Company Details

Name: APEX MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1991 (34 years ago)
Date of dissolution: 09 Dec 2005
Entity Number: 1562749
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 410 MAIN ST, BUFFALO, NY, United States, 14202
Principal Address: 52 WOODCREST DR, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BRUMMER Chief Executive Officer 133 DENROSE ST, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
ARNOLD WEISS DOS Process Agent 410 MAIN ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2001-06-28 2003-08-07 Address 135 ADMIRAL'S WALK, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-03-03 2001-06-28 Address 135 ADMIRAL'S WALK, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-03-03 2003-08-07 Address 135 ADMIRAL'S WALK, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1991-07-19 2003-08-07 Address 3743 MCKOON AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051209000838 2005-12-09 CERTIFICATE OF DISSOLUTION 2005-12-09
030807002123 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010628002767 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990824002549 1999-08-24 BIENNIAL STATEMENT 1999-07-01
970701002101 1997-07-01 BIENNIAL STATEMENT 1997-07-01
930303002008 1993-03-03 BIENNIAL STATEMENT 1992-07-01
910719000194 1991-07-19 CERTIFICATE OF INCORPORATION 1991-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108799602 0213600 1993-11-17 8180 GREINER ROAD, CLARENCE, NY, 14031
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-11-17
Case Closed 1996-03-15

Related Activity

Type Referral
Activity Nr 902006931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-12-21
Abatement Due Date 1993-12-27
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-12-21
Abatement Due Date 1994-01-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-12-21
Abatement Due Date 1994-01-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1993-12-21
Abatement Due Date 1993-12-27
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-12-21
Abatement Due Date 1993-12-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 1993-12-21
Abatement Due Date 1993-12-27
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-12-21
Abatement Due Date 1993-12-27
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State