Search icon

NAT MASONRY CONTRACTING CO., INC.

Company Details

Name: NAT MASONRY CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1991 (34 years ago)
Date of dissolution: 09 Nov 2011
Entity Number: 1580425
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 53 MCKINLEY AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATALE CERVONI Chief Executive Officer 53 MCKINLEY AVENUE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 MCKINLEY AVENUE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1999-10-28 2007-11-26 Address 53 MCKINLEY AVE, FRANKLIN SQ., NY, 11010, 3814, USA (Type of address: Chief Executive Officer)
1999-10-28 2007-11-26 Address 53 MCKINLEY AVE, FRANKLIN SQ., NY, 11010, 3814, USA (Type of address: Principal Executive Office)
1999-10-28 2007-11-26 Address 53 MCKINLEY AVE, FRANKLIN SQ., NY, 11010, USA (Type of address: Service of Process)
1992-12-15 1999-10-28 Address 53 MCKINLEY AVE, FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
1992-12-15 1999-10-28 Address 53 MCKINLEY AVE, FRANKLIN SQ., NY, 11010, USA (Type of address: Principal Executive Office)
1991-10-07 1999-10-28 Address 53 MCKINLEY AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111109000181 2011-11-09 CERTIFICATE OF DISSOLUTION 2011-11-09
091007002567 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071126002714 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051208003337 2005-12-08 BIENNIAL STATEMENT 2005-10-01
030929002452 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011009002553 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991028002263 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971022002823 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931104002135 1993-11-04 BIENNIAL STATEMENT 1993-10-01
921215002728 1992-12-15 BIENNIAL STATEMENT 1992-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637769 0215600 2009-07-02 64-49 232ND STREET, OAKLAND GARDENS, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-02
Emphasis N: SILICA, S: STRUCK-BY, S: SILICA, L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2010-05-28

Related Activity

Type Referral
Activity Nr 200835478
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-12-23
Abatement Due Date 2009-12-29
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-12-23
Abatement Due Date 2009-12-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2009-12-23
Abatement Due Date 2009-12-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-12-23
Abatement Due Date 2009-12-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-12-23
Abatement Due Date 2010-01-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-12-23
Abatement Due Date 2010-01-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-12-23
Abatement Due Date 2010-01-11
Nr Instances 1
Nr Exposed 3
Gravity 01
108664269 0214700 1992-10-08 OCEAN AVENUE PUMPING STATION, WOODMERE, NY, 11598
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-09
Case Closed 1993-06-11

Related Activity

Type Complaint
Activity Nr 74952102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-12-14
Abatement Due Date 1992-12-17
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-12-14
Abatement Due Date 1992-12-18
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-12-14
Abatement Due Date 1992-12-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-12-14
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-12-14
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-12-14
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-12-14
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1992-12-14
Abatement Due Date 1992-12-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1992-12-14
Abatement Due Date 1992-12-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State