Search icon

MASON BUILDERS OF ORANGE COUNTY, INC.

Company Details

Name: MASON BUILDERS OF ORANGE COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2002 (23 years ago)
Date of dissolution: 04 Dec 2018
Entity Number: 2741845
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 17 GOSHEN RD., CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASON BUILDERS OF ORANGE COUNTY, INC. DOS Process Agent 17 GOSHEN RD., CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
GLENN BOTBYL Chief Executive Officer 17 GOSHEN RD., CHESTER, NY, United States, 10918

History

Start date End date Type Value
2010-04-28 2014-03-12 Address 6 MAIN STREET, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2010-04-28 2014-03-12 Address 6 MAIN STREET, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2010-04-28 2014-03-12 Address 6 MAIN STREET, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2004-03-17 2010-04-28 Address 6 MAIN ST, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2004-03-17 2010-04-28 Address 6 MAIN ST, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2004-03-17 2010-04-28 Address 6 MAIN ST, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2002-03-13 2004-03-17 Address ATTN GLENN BOTBYL, 6 MAIN STREET, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204000337 2018-12-04 CERTIFICATE OF DISSOLUTION 2018-12-04
140312006357 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120412002852 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100428002215 2010-04-28 BIENNIAL STATEMENT 2010-03-01
080313003266 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060322002305 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040317002542 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020508000709 2002-05-08 CERTIFICATE OF AMENDMENT 2002-05-08
020313000101 2002-03-13 CERTIFICATE OF INCORPORATION 2002-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283394 0216000 2008-04-18 60 OVERLOOK BLVD., NANUET, NY, 10954
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-18
Emphasis S: FALL FROM HEIGHT, L: FALL, L: LOCALTARG
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2008-05-13
Abatement Due Date 2008-05-16
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2008-05-22
Final Order 2008-09-05
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-05-13
Abatement Due Date 2008-05-16
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2008-05-22
Final Order 2008-09-05
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-05-13
Abatement Due Date 2008-05-16
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2008-05-22
Final Order 2008-09-05
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-05-13
Abatement Due Date 2008-05-16
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2008-05-22
Final Order 2008-09-05
Nr Instances 1
Nr Exposed 2
Gravity 10
304467962 0213100 2002-06-27 JOHN JAY HIGH SCHOOL, ROUTE 52, WAPPINGERS FALLS, NY, 12590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2002-07-08
Abatement Due Date 2002-07-11
Initial Penalty 700.0
Contest Date 2002-07-22
Final Order 2002-10-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 F16
Issuance Date 2002-07-08
Abatement Due Date 2002-07-11
Initial Penalty 700.0
Contest Date 2002-07-22
Final Order 2002-10-25
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2002-07-08
Abatement Due Date 2002-07-11
Contest Date 2002-07-22
Final Order 2002-10-25
Nr Instances 3
Nr Exposed 2
Gravity 01
304461734 0213100 2001-08-20 MINISINK VALLEY CENTRAL SCHOOL - ROUTE 6, SLATE HILL, NY, 10973
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-20
Emphasis S: CONSTRUCTION
Case Closed 2001-08-21
122242084 0213100 1996-04-30 WISNER AVENUE, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-30
Case Closed 1996-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 1996-05-17
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1517835 Intrastate Non-Hazmat 2007-07-10 - - 1 1 Private(Property)
Legal Name MASON BUILDERS OF ORANGE COUNTY INC
DBA Name -
Physical Address 6 MAIN STREET, CHESTER, NY, 10918, US
Mailing Address 6 MAIN STREET, CHESTER, NY, 10918, US
Phone (845) 469-2800
Fax (845) 469-2801
E-mail MASONBUILDERS@FRONTIERNET.NET

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State