Name: | MASON-ART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 207672 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1363 FDR STATION, NEW YORK, NY, United States, 10150 |
Principal Address: | NONE, NONE, NONE |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR DRESCHER | Chief Executive Officer | PO BOX 1363 FDR STATION, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1363 FDR STATION, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-09 | 2005-04-08 | Address | 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2005-04-08 | Address | 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-04-09 | 2005-04-08 | Address | 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-06-25 | 1997-04-09 | Address | 6 MIDWOOD CROSS, EAST HILLS, NY, 11576, USA (Type of address: Service of Process) |
1967-03-07 | 1987-06-25 | Address | 45 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112526 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050408002302 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
970409002155 | 1997-04-09 | BIENNIAL STATEMENT | 1997-03-01 |
C224105-2 | 1995-06-19 | ASSUMED NAME CORP INITIAL FILING | 1995-06-19 |
B513726-2 | 1987-06-25 | CERTIFICATE OF AMENDMENT | 1987-06-25 |
606783-6 | 1967-03-07 | CERTIFICATE OF INCORPORATION | 1967-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315638908 | 0213400 | 2011-06-25 | 11 MORSEL AVE, STATEN ISLAND, NY, 10305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-08-17 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-07-29 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-11 |
Case Closed | 1976-09-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-15 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 1976-07-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-19 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1976-07-15 |
Nr Instances | 4 |
Citation ID | 02002 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-07-15 |
Nr Instances | 4 |
Citation ID | 02003 |
Citaton Type | Serious |
Standard Cited | 19100107 G07 |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19040002A |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-05 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19040005A |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-05 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State