Search icon

ANIANO MASONRY, INC.

Company Details

Name: ANIANO MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1996 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2094717
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4292 INDUSTRIAL PL., ISLAND PARK, NY, United States, 11558
Principal Address: 4292 INUDSTRIAL PL, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4292 INDUSTRIAL PL., ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
MICHAEL ANIANO Chief Executive Officer 4292 INDUSTRIAL PL, ISLAND PARK, NY, United States, 11558

Filings

Filing Number Date Filed Type Effective Date
DP-1812859 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
010330002633 2001-03-30 BIENNIAL STATEMENT 2000-12-01
961219000644 1996-12-19 CERTIFICATE OF INCORPORATION 1996-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630285 0214700 2005-02-03 WEST BROADWAY & LAFAYETTE ST., LONG BEACH, NY, 11561
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-02-03
Emphasis L: FALL
Case Closed 2005-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2005-02-14
Abatement Due Date 2005-02-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
300982071 0213400 1998-06-10 2424 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-10
Emphasis L: FALL
Case Closed 2001-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-06-18
Abatement Due Date 1998-06-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-06-18
Abatement Due Date 1998-06-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1998-06-18
Abatement Due Date 1998-06-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-06-18
Abatement Due Date 1998-06-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State