Search icon

HENRY ECKARDT MASONRY, INC.

Company Details

Name: HENRY ECKARDT MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1973 (52 years ago)
Date of dissolution: 09 Mar 2010
Entity Number: 266257
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 11 ROYAL WAY, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY ECKARDT DOS Process Agent 11 ROYAL WAY, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DORIS ECKARDT Chief Executive Officer 11 ROYAL WAY, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
100309001072 2010-03-09 CERTIFICATE OF DISSOLUTION 2010-03-09
070724003083 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050901002558 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030627002036 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010711002582 2001-07-11 BIENNIAL STATEMENT 2001-07-01
C277058-4 1999-08-04 ASSUMED NAME CORP INITIAL FILING 1999-08-04
990719002336 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970714002755 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930817002644 1993-08-17 BIENNIAL STATEMENT 1993-07-01
930222002359 1993-02-22 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11466216 0214700 1977-10-12 6000 SUNRISE HGWY, Massapequa, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-12
Case Closed 1977-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State