Name: | KEYSTONE MASONRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1997 (28 years ago) |
Entity Number: | 2149030 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1523 CENTRAL PARK AVE., SUITE 4B, YONKERS, NY, United States, 10710 |
Principal Address: | 1523 CENTRAL PARK AVE, SUITE 4B, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM STEWART JR | Chief Executive Officer | 1523 CENTRAL PARK AVE, SUITE 4B, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1523 CENTRAL PARK AVE., SUITE 4B, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-30 | 2002-10-10 | Address | 1523 CENTRAL PARK AVENUE, SUITE 4B, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2002-10-10 | Address | 1523 CENTRAL PARK AVENUE, SUITE 4B, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1999-06-30 | 2002-10-10 | Address | 1523 CENTRAL PARK AVENUE, SUITE 4B, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1997-06-02 | 1999-06-30 | Address | 1523 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030515002418 | 2003-05-15 | BIENNIAL STATEMENT | 2003-06-01 |
021010002104 | 2002-10-10 | BIENNIAL STATEMENT | 2001-06-01 |
990630002077 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
970602000596 | 1997-06-02 | CERTIFICATE OF INCORPORATION | 1997-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106899461 | 0215800 | 1992-06-01 | IROQUOIS REST AREA, LITTLE FALLS, NY, 13365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-07-29 |
Abatement Due Date | 1992-08-03 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-07-29 |
Abatement Due Date | 1992-08-03 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State