Search icon

LEONARD MASONRY, INC.

Company Details

Name: LEONARD MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 253766
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN F. SPOLLEN DOS Process Agent 52 BROADWAY, GREENLAWN, NY, United States, 11740

Filings

Filing Number Date Filed Type Effective Date
20090605015 2009-06-05 ASSUMED NAME CORP INITIAL FILING 2009-06-05
DP-571291 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A49267-3 1973-02-12 CERTIFICATE OF INCORPORATION 1973-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12078010 0235500 1980-12-04 1930 ANDREWS AVENUE, New York -Richmond, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-04
Case Closed 1981-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-12-10
Abatement Due Date 1980-12-13
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1980-12-10
Abatement Due Date 1980-12-13
Nr Instances 1
11560794 0214700 1980-09-22 BROOKHAVEN HOSPITAL HOSPITAL, East Patchogue, NY, 11772
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-22
Case Closed 1984-03-10
11560679 0214700 1980-09-03 BROOKHAVEN HOSPITAL HOSPITAL R, East Patchogue, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-03
Case Closed 1982-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1980-09-09
Abatement Due Date 1980-09-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1980-09-09
Abatement Due Date 1980-09-19
Nr Instances 1
11677671 0235300 1980-08-14 1810 LEIF ERICSON DRIVE, New York -Richmond, NY, 11214
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-08-14
Case Closed 1984-03-10
11695210 0235300 1980-07-16 1810 LEIF ERICSON DRIVE, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-17
Case Closed 1981-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-07-23
Abatement Due Date 1980-07-25
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-08-15
Final Order 1980-09-23
Nr Instances 1
11677267 0235300 1980-05-29 505 COURT STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-29
Case Closed 1984-03-10
11677184 0235300 1980-05-14 505 COURT STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1980-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-05-22
Abatement Due Date 1980-05-23
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-06-15
Final Order 1980-09-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-05-22
Abatement Due Date 1980-05-23
Nr Instances 1
11518115 0214700 1980-05-05 500 SUNNYSIDE BOULEVARD, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-06
Case Closed 1980-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1980-05-14
Abatement Due Date 1980-05-06
Current Penalty 75.0
Initial Penalty 200.0
Contest Date 1980-06-15
Final Order 1980-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1980-05-14
Abatement Due Date 1980-05-06
Nr Instances 1
11445913 0214700 1979-08-24 MONTAUK HWAY W/ RT 111, Islip, NY, 11751
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-24
Case Closed 1984-03-10
11445681 0214700 1979-07-23 MONTAUK HIGHWAY, Islip, NY, 11751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-23
Case Closed 1979-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-07-31
Abatement Due Date 1979-08-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-07-31
Abatement Due Date 1979-08-20
Nr Instances 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-07-31
Abatement Due Date 1979-07-23
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-11
Case Closed 1977-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-04
Case Closed 1978-02-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1977-01-05
Abatement Due Date 1977-01-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 12
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 A14
Issuance Date 1977-01-05
Abatement Due Date 1977-01-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-01-05
Abatement Due Date 1977-01-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1977-01-05
Abatement Due Date 1977-01-08
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-16
Case Closed 1976-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Nr Instances 12
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-02-03
Abatement Due Date 1976-02-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1976-02-03
Abatement Due Date 1976-02-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-02-03
Abatement Due Date 1976-02-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State