Name: | REDEMPTION MASONRY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1999 (26 years ago) |
Entity Number: | 2433106 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 57 HUDSON AVENUE #3, BROOKLYN, NY, United States, 11201 |
Principal Address: | 57 HUDSON AVE, # 3, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIUS SERIEUX | Chief Executive Officer | 57 HUDSON AVE, # 3, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
C/O LUCIUS SERIEUX | DOS Process Agent | 57 HUDSON AVENUE #3, BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111128002745 | 2011-11-28 | BIENNIAL STATEMENT | 2011-10-01 |
071204002996 | 2007-12-04 | BIENNIAL STATEMENT | 2007-10-01 |
060901000020 | 2006-09-01 | ANNULMENT OF DISSOLUTION | 2006-09-01 |
DP-1740753 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
991026000840 | 1999-10-26 | CERTIFICATE OF INCORPORATION | 1999-10-26 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216314 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-10-02 | 250 | 2018-10-10 | Failed to timely notify Commission of a material information submitted to the Commission |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8166997408 | 2020-05-18 | 0202 | PPP | 57 HUDSON AVENUE, SUITE 3, BROOKLYN, NY, 11201-1209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2337775 | Interstate | 2025-01-27 | 10000 | 2024 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State