-
Home Page
›
-
Counties
›
-
Richmond
›
-
10309
›
-
L & P MASONRY, INC.
Company Details
Name: |
L & P MASONRY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Jul 1997 (28 years ago)
|
Date of dissolution: |
01 Aug 2006 |
Entity Number: |
2163148 |
ZIP code: |
10309
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
232 BRADFORD AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
232 BRADFORD AVE, STATEN ISLAND, NY, United States, 10309
|
Chief Executive Officer
Name |
Role |
Address |
RAYMOND PANNONE
|
Chief Executive Officer
|
232 BRADFORD AVE, STATEN ISLAND, NY, United States, 10309
|
History
Start date |
End date |
Type |
Value |
1997-07-17
|
2001-08-03
|
Address
|
232 BRADFORD AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060801000510
|
2006-08-01
|
CERTIFICATE OF DISSOLUTION
|
2006-08-01
|
050929002209
|
2005-09-29
|
BIENNIAL STATEMENT
|
2005-07-01
|
030722002369
|
2003-07-22
|
BIENNIAL STATEMENT
|
2003-07-01
|
010803003000
|
2001-08-03
|
BIENNIAL STATEMENT
|
2001-07-01
|
970717000456
|
1997-07-17
|
CERTIFICATE OF INCORPORATION
|
1997-07-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
113897672
|
0213400
|
1997-10-24
|
4870 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1997-10-24
|
Emphasis |
L: FALL
|
Case Closed |
1998-09-09
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1997-10-31 |
Abatement Due Date |
1997-11-05 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 |
Issuance Date |
1997-10-31 |
Abatement Due Date |
1997-11-05 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260454 A |
Issuance Date |
1997-10-31 |
Abatement Due Date |
1997-11-17 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19261053 B01 |
Issuance Date |
1997-10-31 |
Abatement Due Date |
1997-11-05 |
Current Penalty |
375.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1997-10-31 |
Abatement Due Date |
1997-12-01 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19101200 G01 |
Issuance Date |
1997-10-31 |
Abatement Due Date |
1997-12-01 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
1997-10-31 |
Abatement Due Date |
1997-12-01 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0201060
|
Employee Retirement Income Security Act (ERISA)
|
2002-02-11
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
126
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2002-02-11
|
Termination Date |
2002-10-15
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
MASON TENDERS,
|
Role |
Plaintiff
|
|
Name |
L & P MASONRY, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State