Search icon

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