Name: | A & D MASONRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1998 (27 years ago) |
Date of dissolution: | 19 May 2005 |
Entity Number: | 2216471 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 460 MARCONI BLVD, COPIAGUE, NY, United States, 11726 |
Principal Address: | DARIUSZ MROCZKOWSKI, 460 MARCONI BLVD, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 MARCONI BLVD, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
DARIUSZ MROCZKOWSKI | Chief Executive Officer | 460 MARCONI BLVD, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-22 | 2002-01-30 | Address | 14 WELLBROCK ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2000-02-22 | 2002-01-30 | Address | 14 WELLBROCK ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1998-01-09 | 2002-01-30 | Address | STE. 229, 555 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050519000062 | 2005-05-19 | CERTIFICATE OF DISSOLUTION | 2005-05-19 |
040122002043 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020130002108 | 2002-01-30 | BIENNIAL STATEMENT | 2002-01-01 |
000222002452 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
980109000632 | 1998-01-09 | CERTIFICATE OF INCORPORATION | 1998-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304684103 | 0214700 | 2003-11-24 | 87 MONTAUK HWY, OAKDALE, NY, 11769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-12-01 |
Abatement Due Date | 2003-12-05 |
Current Penalty | 525.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-12-01 |
Abatement Due Date | 2003-12-04 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-12-01 |
Abatement Due Date | 2003-12-04 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-12-01 |
Abatement Due Date | 2003-12-04 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2003-12-01 |
Abatement Due Date | 2003-12-04 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01006A |
Citaton Type | Other |
Standard Cited | 19260454 A |
Issuance Date | 2003-12-01 |
Abatement Due Date | 2003-12-18 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01006B |
Citaton Type | Serious |
Standard Cited | 19260454 B |
Issuance Date | 2003-12-01 |
Abatement Due Date | 2003-12-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State