Search icon

BROWNS MASONRY, INC.

Company Details

Name: BROWNS MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1999 (26 years ago)
Date of dissolution: 30 Dec 2003
Entity Number: 2417123
ZIP code: 14428
County: Monroe
Place of Formation: New York
Principal Address: 1083 PAUL RD, CHURCHVILLE, NY, United States, 14428
Address: 1083 PAUL ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1083 PAUL ROAD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
JERRY BROWN Chief Executive Officer 1083 PAUL RD, CHURCHVILLE, NY, United States, 14428

Filings

Filing Number Date Filed Type Effective Date
031230000778 2003-12-30 CERTIFICATE OF DISSOLUTION 2003-12-30
030909002809 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010910002399 2001-09-10 BIENNIAL STATEMENT 2001-09-01
990909000492 1999-09-09 CERTIFICATE OF INCORPORATION 1999-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304972144 0213600 2002-01-10 LOT #813 - HUNT HOLLOW, CHURCHVILLE, NY, 14428
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-03-12
Emphasis S: CONSTRUCTION
Case Closed 2002-05-16

Related Activity

Type Referral
Activity Nr 201333168
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-03-13
Abatement Due Date 2002-03-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2002-03-13
Abatement Due Date 2002-04-15
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State