Name: | L & L MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1663058 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 237-35A JAMAICA AVENUE, BELLEROSE, NY, United States, 11426 |
Principal Address: | 175-06 DEVENSHIRE ROAD, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237-35A JAMAICA AVENUE, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
KENNETH LYNN | Chief Executive Officer | 175-06 DEVENSHIRE ROAD, JAMAICA, NY, United States, 11432 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1279866 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930928002166 | 1993-09-28 | BIENNIAL STATEMENT | 1993-09-01 |
920901000238 | 1992-09-01 | CERTIFICATE OF INCORPORATION | 1992-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17546680 | 0215600 | 1988-03-03 | 89-36 VAN WYCK EXPRESSWAY, JAMAICA, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900835976 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-04-05 |
Abatement Due Date | 1988-04-19 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1988-04-05 |
Abatement Due Date | 1988-04-12 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1988-04-05 |
Abatement Due Date | 1988-04-08 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State