Name: | M & L MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1994 (31 years ago) |
Entity Number: | 1832402 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 637 THUNDER HILL RD, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 637 THUNDER HILL RD, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
MIKE MICKELSON | Chief Executive Officer | 637 THUNDER HILL ROAD, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 2002-05-31 | Address | THUNDER HILL ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2002-05-31 | Address | PO BOX 164D-1, THUNDER HILL ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office) |
1996-08-01 | 2002-05-31 | Address | %MICHAEL MICKELSON, RD1 BOX 164D-1 THUNDER HILL RD, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
1994-06-28 | 1996-08-01 | Address | RD 1, BOX 164D-1, THUNDER HILL ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604006308 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
161205007116 | 2016-12-05 | BIENNIAL STATEMENT | 2016-06-01 |
140617006329 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120711002642 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100615002794 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
060608002700 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040623002148 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020531002596 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
960801002818 | 1996-08-01 | BIENNIAL STATEMENT | 1996-06-01 |
940628000102 | 1994-06-28 | CERTIFICATE OF INCORPORATION | 1994-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122245418 | 0213100 | 1995-02-22 | GLEN SANDERS MANSION, SCOTIA, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901909168 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 1995-03-09 |
Abatement Due Date | 1995-03-14 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1995-03-09 |
Abatement Due Date | 1995-03-14 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1995-03-09 |
Abatement Due Date | 1995-03-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5106487206 | 2020-04-27 | 0202 | PPP | 98 Klothe Drive, Grahamsville, NY, 12740 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State