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
Name | Role | Address |
---|---|---|
MASON BUILDERS OF ORANGE COUNTY, INC. | DOS Process Agent | 17 GOSHEN RD., CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
GLENN BOTBYL | Chief Executive Officer | 17 GOSHEN RD., CHESTER, NY, United States, 10918 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311283394 | 0216000 | 2008-04-18 | 60 OVERLOOK BLVD., NANUET, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-08-20 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2001-08-21 |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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