Search icon

MASONRY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASONRY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154506
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 201 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HERRERA Chief Executive Officer 201 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207

Permits

Number Date End date Type Address
J6TS-2016104-38673 2016-10-04 2016-10-05 OVER DIMENSIONAL VEHICLE PERMITS No data
CT87-2016103-38659 2016-10-03 2016-10-04 OVER DIMENSIONAL VEHICLE PERMITS No data
ZYUQ-201678-25956 2016-07-08 2016-07-11 OVER DIMENSIONAL VEHICLE PERMITS No data
ZYUQ-201678-26131 2016-07-08 2016-07-12 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-09-05 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-18 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-18 2012-03-27 Address 201 SNEDIKER AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002166 2013-11-07 BIENNIAL STATEMENT 2013-06-01
120327002530 2012-03-27 BIENNIAL STATEMENT 2011-06-01
050909002087 2005-09-09 BIENNIAL STATEMENT 2005-06-01
010605002851 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990727002690 1999-07-27 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-15
Type:
Unprog Rel
Address:
45 E. 33RD ST, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-20
Type:
Planned
Address:
837 WASHINGTON AVE., BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-26
Type:
FollowUp
Address:
1490 DUMONT AVENUE, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-13
Type:
Prog Related
Address:
311 WEST 141ST STREET, HARLEM, NY, 10030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-12
Type:
Prog Related
Address:
1490 DUMONT AVENUE, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
M S I
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-24
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAURICIO,
Party Role:
Plaintiff
Party Name:
MASONRY SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEAL,
Party Role:
Plaintiff
Party Name:
MASONRY SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State