Search icon

MASON-ART, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR DRESCHER Chief Executive Officer PO BOX 1363 FDR STATION, NEW YORK, NY, United States, 10150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1363 FDR STATION, NEW YORK, NY, United States, 10150

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315638908 0213400 2011-06-25 11 MORSEL AVE, STATEN ISLAND, NY, 10305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-25
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2015-04-30

Violation Items

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
11723467 0215000 1976-07-29 51 WEST 21ST STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-29
Case Closed 1984-03-10
11712312 0215000 1976-06-11 51 W 21 STREET, New York -Richmond, NY, 10010
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