Search icon

MERCHANT MASONRY & CARPENTRY LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 705, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
JOSE MERCHAN Chief Executive Officer 28 CANTERBURY ES., WHITE PLAINS, NY, United States, 10607

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309600062 0216000 2007-06-05 8 MECHANICS AVE., TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-05
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-11-07

Violation Items

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