Search icon

D. LEO MASONRY, INC.

Company Details

Name: D. LEO MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2127884
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 17 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 1371 ROSSER AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
DOMINIC LEO Chief Executive Officer 17 NEW HYDE PK RD, FRANKLIN SQUARE, NY, United States, 11010

Filings

Filing Number Date Filed Type Effective Date
DP-1760185 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030410002563 2003-04-10 BIENNIAL STATEMENT 2003-03-01
970328000337 1997-03-28 CERTIFICATE OF INCORPORATION 1997-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618642 0215000 1998-09-10 185 WOODPOINT ROAD, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-09-10
Emphasis L: FALL
Case Closed 1998-10-23

Related Activity

Type Referral
Activity Nr 200853224
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-09-18
Abatement Due Date 1998-09-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1998-09-18
Abatement Due Date 1998-09-23
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 1998-09-18
Abatement Due Date 1998-09-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-09-18
Abatement Due Date 1998-09-23
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1998-09-18
Abatement Due Date 1998-09-23
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-09-18
Abatement Due Date 1998-10-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-09-18
Abatement Due Date 1998-10-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 1998-09-18
Abatement Due Date 1998-10-22
Nr Instances 1
Nr Exposed 5
Gravity 01
300596376 0215600 1997-08-22 740 CRANFORD AVE., BRONX, NY, 10471
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-22
Case Closed 2001-12-31

Related Activity

Type Referral
Activity Nr 200830685
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State