Search icon

R.S. MASONRY, INC.

Company Details

Name: R.S. MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747552
ZIP code: 12828
County: Warren
Place of Formation: New York
Address: 168 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address
RUSTY R SAUNDERS Chief Executive Officer 168 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828

History

Start date End date Type Value
2002-03-26 2004-04-08 Address 1177 RIDGE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200319060146 2020-03-19 BIENNIAL STATEMENT 2020-03-01
160318006075 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140408006736 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120518002388 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100402003792 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080229002013 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060420002504 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040408002302 2004-04-08 BIENNIAL STATEMENT 2004-03-01
020326000929 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310516935 0213100 2006-11-06 22 CLIFTON COUNTRY RD., CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-06
Emphasis L: FALL, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-01-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2006-12-01
Abatement Due Date 2006-12-24
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305791600 0213100 2003-10-09 402 BALLTOWN ROAD (BARNES & NOBLE), SCHENECTADY, NY, 12304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-09
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2004-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-10-24
Abatement Due Date 2003-10-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State