Search icon

MALOY MASONRY LLC

Company Details

Name: MALOY MASONRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Oct 1998 (27 years ago)
Date of dissolution: 14 Dec 2004
Entity Number: 2305375
ZIP code: 14143
County: Genesee
Place of Formation: New York
Address: 6411 MAIN RD, PO BOX 95, STAFFORD, NY, United States, 14143

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6411 MAIN RD, PO BOX 95, STAFFORD, NY, United States, 14143

History

Start date End date Type Value
1998-10-09 2002-09-30 Address 6411 MAIN ROAD, STAFFORD, NY, 14143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041214000280 2004-12-14 ARTICLES OF DISSOLUTION 2004-12-14
020930002314 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001229002080 2000-12-29 BIENNIAL STATEMENT 2000-10-01
981009000241 1998-10-09 ARTICLES OF ORGANIZATION 1998-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307475038 0213600 2004-02-19 4363 FEDERAL DR.,GATEWAY CORPORATE PARK, BATAVIA, NY, 14020
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2004-02-19

Related Activity

Type Inspection
Activity Nr 306931536
306931536 0213600 2003-09-04 4363 FEDERAL DR.,GATEWAY CORPORATE PARK, BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-04
Emphasis S: CONSTRUCTION
Case Closed 2006-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-09-19
Abatement Due Date 2003-09-04
Current Penalty 267.4
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-09-19
Abatement Due Date 2003-09-24
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2003-09-19
Abatement Due Date 2003-10-06
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-09-19
Abatement Due Date 2003-10-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2003-12-01
Abatement Due Date 2004-01-05
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State