Search icon

EMPIRE MASONRY CORP.

Company Details

Name: EMPIRE 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: 1886951
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 2003-01-28 Address 1054 ESTHER ST., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-04-14 2003-01-28 Address 1054 ESTHER ST., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1995-01-20 2003-01-28 Address 1054 ESTER ST., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425000988 2013-04-25 CERTIFICATE OF DISSOLUTION 2013-04-25
110316002737 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090106002735 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070313002533 2007-03-13 BIENNIAL STATEMENT 2007-01-01
030128002312 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010208002249 2001-02-08 BIENNIAL STATEMENT 2001-01-01
990115002029 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970414002402 1997-04-14 BIENNIAL STATEMENT 1997-01-01
950120000363 1995-01-20 CERTIFICATE OF INCORPORATION 1995-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282487 0216000 2008-03-14 975 CAULDWELL AVE., BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-15
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 675.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 675.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State