Search icon

INTERSTATE MASONRY CORP.

Company Details

Name: INTERSTATE MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2559506
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-17 59TH DR #205, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-17 59TH DR #205, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JANINE FRANTELLIZZI Chief Executive Officer 58-17 59TH DR, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2002-12-10 2006-11-07 Address 58-17 59TH DR #205, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2000-10-03 2002-12-10 Address 2703 SHORE ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145823 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
061107002561 2006-11-07 BIENNIAL STATEMENT 2006-10-01
041112002804 2004-11-12 BIENNIAL STATEMENT 2004-10-01
021210002682 2002-12-10 BIENNIAL STATEMENT 2002-10-01
001003000627 2000-10-03 CERTIFICATE OF INCORPORATION 2000-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-21 No data BEND, FROM STREET KNOLLS CRESCENT No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-05 No data 39 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk & Curb in good condition.
2013-04-18 No data 49 STREET, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in good condition.
2013-04-16 No data 47 STREET, FROM STREET 39 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in good condition.
2013-04-09 No data 47 STREET, FROM STREET 39 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in good condition
2013-03-09 No data 48 STREET, FROM STREET 48 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in good condition
2013-02-27 No data 39 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in good condition
2012-12-19 No data COOPER AVENUE, FROM STREET 69 ROAD TO STREET VALENTINE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2012-12-18 No data 79 STREET, FROM STREET 78 AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2012-12-15 No data FRANCIS LEWIS BOULEVARD, FROM STREET 116 ROAD TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312321771 0215000 2008-07-02 444 2ND AVENUE, NEW YORK, NY, 10010
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-07-02
Emphasis L: CONSTLOC, L: FALL, S: SILICA, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: STRUCK-BY, S: RESIDENTIAL CONSTR
Case Closed 2008-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-08-12
Abatement Due Date 2008-08-15
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2008-08-12
Abatement Due Date 2008-08-16
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 2008-08-12
Abatement Due Date 2008-08-16
Current Penalty 780.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2008-08-12
Abatement Due Date 2008-08-20
Nr Instances 1
Nr Exposed 1
Gravity 02
308449255 0215000 2004-11-03 FARRAGUT HOUSES, BROOKLYN, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-11-03
Case Closed 2005-02-01

Related Activity

Type Referral
Activity Nr 202393377
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260095 A
Issuance Date 2005-01-07
Abatement Due Date 2005-01-15
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
306709353 0215000 2003-07-16 549-555 ST. JOHNS PLACE, BROOKLYN, NY, 11216
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-07-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-09-07

Related Activity

Type Referral
Activity Nr 202391637
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-08-20
Abatement Due Date 2003-09-02
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-08-20
Abatement Due Date 2003-09-02
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260051 A01
Issuance Date 2003-08-20
Abatement Due Date 2003-08-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-08-20
Abatement Due Date 2003-08-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2003-08-20
Abatement Due Date 2003-08-25
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-08-20
Abatement Due Date 2003-09-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2003-10-03
Abatement Due Date 2003-10-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Gravity 00
304944424 0215000 2001-12-12 323 W 96TH STREET, NEW YORK, NY, 10025
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-12-17
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-12-28
Abatement Due Date 2002-01-05
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 10
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1370787 Intrastate Non-Hazmat 2005-05-10 35000 2005 2 4 Auth. For Hire
Legal Name INTERSTATE MASONRY CORP
DBA Name -
Physical Address 58-17 59 DRIVE, MASPETH, NY, 11378, US
Mailing Address 58-17 59 DRIVE, MASPETH, NY, 11378, US
Phone (718) 326-5600
Fax (718) 326-2421
E-mail YESIDIAZ@AOL.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707449 Employee Retirement Income Security Act (ERISA) 2017-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-22
Termination Date 2019-04-29
Section 1331
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
1200383 Employee Retirement Income Security Act (ERISA) 2012-01-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-26
Termination Date 2014-03-31
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
0500599 Employee Retirement Income Security Act (ERISA) 2005-02-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-02-02
Termination Date 2005-07-29
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE AND WELF
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
0305337 Employee Retirement Income Security Act (ERISA) 2003-10-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-10-23
Termination Date 2004-01-20
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
1603883 Employee Retirement Income Security Act (ERISA) 2016-07-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2016-07-13
Termination Date 2016-12-05
Section 1381
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
0705288 Employee Retirement Income Security Act (ERISA) 2007-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-19
Termination Date 2008-12-10
Date Issue Joined 2008-07-11
Section 1132
Status Terminated

Parties

Name FINKEL,
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
0406578 Employee Retirement Income Security Act (ERISA) 2004-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-13
Termination Date 2005-06-24
Date Issue Joined 2005-03-03
Pretrial Conference Date 2005-03-04
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT COUNCIL
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
1100146 Employee Retirement Income Security Act (ERISA) 2011-01-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-10
Termination Date 2011-04-13
Section 1001
Status Terminated

Parties

Name SULLIVAN,
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
1401278 Employee Retirement Income Security Act (ERISA) 2014-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-26
Termination Date 2014-12-15
Date Issue Joined 2014-04-16
Pretrial Conference Date 2014-06-17
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT ,
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
1201185 Employee Retirement Income Security Act (ERISA) 2012-03-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-09
Termination Date 2012-07-31
Section 1001
Status Terminated

Parties

Name ANNUITY, PENSION, WELFA,
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
0703958 Employee Retirement Income Security Act (ERISA) 2007-09-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-09-21
Termination Date 2007-11-14
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE AND WELF
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant
1100931 Employee Retirement Income Security Act (ERISA) 2011-02-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-25
Termination Date 2012-04-10
Date Issue Joined 2011-05-24
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name INTERSTATE MASONRY CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State