UNIVERSAL MASONRY CORP.

Name: | UNIVERSAL MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2001 (24 years ago) |
Entity Number: | 2686624 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 242 WELLBROOK AVE, STATEN ISLAND, NY, United States, 10314 |
Address: | 242 WELLBROOK AVENUE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-477-0453
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VETON MIMIDINOVSKI | Chief Executive Officer | 242 WELLBROOK AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 WELLBROOK AVENUE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1273411-DCA | Active | Business | 2007-11-28 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S022025168A02 | 2025-06-17 | 2025-06-27 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | BODINE STREET, STATEN ISLAND, FROM STREET DE GROOT PLACE TO STREET RICHMOND TERRACE |
S022025164A06 | 2025-06-13 | 2025-06-20 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | SWEETBROOK ROAD, STATEN ISLAND, FROM STREET GENESEE AVENUE TO STREET GETZ AVENUE |
S042025162A01 | 2025-06-11 | 2025-06-26 | REPLACE SIDEWALK | AMSTERDAM AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET FOREST STREET |
S042025146A00 | 2025-05-26 | 2025-06-21 | REPLACE SIDEWALK | HOLDRIDGE AVENUE, STATEN ISLAND, FROM STREET SHIRLEY AVENUE TO STREET WEAVER STREET |
S042025132A01 | 2025-05-12 | 2025-06-06 | REPLACE SIDEWALK | BRIGHTON STREET, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET PITTSVILLE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 242 WELLBROOK AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-11 | 2022-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-05 | 2025-01-08 | Address | 242 WELLBROOK AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2025-01-08 | Address | 242 WELLBROOK AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001836 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
131205002220 | 2013-12-05 | BIENNIAL STATEMENT | 2013-10-01 |
100805002787 | 2010-08-05 | BIENNIAL STATEMENT | 2009-10-01 |
051208002797 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
011005000439 | 2001-10-05 | CERTIFICATE OF INCORPORATION | 2001-10-05 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-06-24 | 2022-08-01 | Quality of Work | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3553901 | TRUSTFUNDHIC | INVOICED | 2022-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3553902 | RENEWAL | INVOICED | 2022-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
3285558 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3285557 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2943026 | TRUSTFUNDHIC | INVOICED | 2018-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2943027 | RENEWAL | INVOICED | 2018-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
2534995 | TRUSTFUNDHIC | INVOICED | 2017-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2534996 | RENEWAL | INVOICED | 2017-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
1928053 | RENEWAL | INVOICED | 2014-12-31 | 100 | Home Improvement Contractor License Renewal Fee |
1928052 | TRUSTFUNDHIC | INVOICED | 2014-12-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222409 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-08-18 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-219362 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-05-26 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State