Search icon

SKYLINE MASONRY, INC.

Company Details

Name: SKYLINE MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1997 (28 years ago)
Date of dissolution: 12 Apr 2005
Entity Number: 2133224
ZIP code: 14091
County: Erie
Place of Formation: New York
Address: 4418 WOODSIDE ROAD, LAWTONS, NY, United States, 14091
Principal Address: 4418 WOODSIDE RD, LAWTONS, NY, United States, 14091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRANCE HERRMANN Chief Executive Officer 4418 WOODSIDE RD, LAWTONS, NY, United States, 14091

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4418 WOODSIDE ROAD, LAWTONS, NY, United States, 14091

Filings

Filing Number Date Filed Type Effective Date
050412000737 2005-04-12 CERTIFICATE OF DISSOLUTION 2005-04-12
050325000126 2005-03-25 ANNULMENT OF DISSOLUTION 2005-03-25
DP-1506979 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990615002730 1999-06-15 BIENNIAL STATEMENT 1999-04-01
970414001287 1997-04-14 CERTIFICATE OF INCORPORATION 1997-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303928360 0213600 2000-09-20 5435 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-09-20
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-03-29

Related Activity

Type Referral
Activity Nr 201332400
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-10-16
Abatement Due Date 2000-10-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-10-16
Abatement Due Date 2000-10-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State