Search icon

ROMAN MASONRY CORP.

Company Details

Name: ROMAN MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1995 (30 years ago)
Date of dissolution: 25 Apr 2013
Entity Number: 1886908
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 19 KENSINGTON RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 KENSINGTON RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LUCIANO CERVINI Chief Executive Officer 19 KENSINGTON RD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1997-04-14 2003-01-29 Address 1054 ESTHER ST., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-04-14 2003-01-29 Address 1054 ESTHER ST., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1995-01-20 2003-01-29 Address 1054 ESTER STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425000980 2013-04-25 CERTIFICATE OF DISSOLUTION 2013-04-25
110316002748 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090106002658 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070313002537 2007-03-13 BIENNIAL STATEMENT 2007-01-01
051213002892 2005-12-13 BIENNIAL STATEMENT 2005-01-01
030129002913 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010209002437 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990114002453 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970414002408 1997-04-14 BIENNIAL STATEMENT 1997-01-01
950120000316 1995-01-20 CERTIFICATE OF INCORPORATION 1995-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133797 0214700 2008-04-03 SUNRISE HWY. & HICKSVILLE ROAD, MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-03
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-04-04
Abatement Due Date 2008-04-10
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-04-04
Abatement Due Date 2008-04-10
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-04-04
Abatement Due Date 2008-04-10
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2008-04-04
Abatement Due Date 2008-04-23
Nr Instances 1
Nr Exposed 4
Gravity 02
300592839 0215600 1996-06-19 45-30 BELL BLVD., BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-06-24
Case Closed 1996-10-04

Related Activity

Type Referral
Activity Nr 200830057
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 E03
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State