Name: | MERCHANT MASONRY & CARPENTRY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2001 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2711607 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 705, SLEEPY HOLLOW, NY, United States, 10591 |
Principal Address: | 28 CANTERBURY RD, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 705, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JOSE MERCHAN | Chief Executive Officer | 28 CANTERBURY ES., WHITE PLAINS, NY, United States, 10607 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146870 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
061016002313 | 2006-10-16 | BIENNIAL STATEMENT | 2005-12-01 |
011221000620 | 2001-12-21 | CERTIFICATE OF INCORPORATION | 2001-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309600062 | 0216000 | 2007-06-05 | 8 MECHANICS AVE., TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2007-06-12 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 666.66 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2007-06-12 |
Abatement Due Date | 2007-07-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2007-06-12 |
Abatement Due Date | 2007-07-16 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-06-12 |
Abatement Due Date | 2007-06-15 |
Current Penalty | 777.66 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2007-06-12 |
Abatement Due Date | 2007-07-16 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2007-06-12 |
Abatement Due Date | 2007-06-15 |
Current Penalty | 555.68 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2007-06-12 |
Abatement Due Date | 2007-06-20 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State