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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1083 PAUL ROAD, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
JERRY BROWN | Chief Executive Officer | 1083 PAUL RD, CHURCHVILLE, NY, United States, 14428 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304972144 | 0213600 | 2002-01-10 | LOT #813 - HUNT HOLLOW, CHURCHVILLE, NY, 14428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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