Search icon

CITELLI MASONS, INC.

Company Details

Name: CITELLI MASONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1969 (56 years ago)
Date of dissolution: 05 Aug 1983
Entity Number: 278345
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 395 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT PISCITELLI DOS Process Agent 395 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
C307764-4 2001-10-05 ASSUMED NAME CORP INITIAL FILING 2001-10-05
B008196-3 1983-08-05 CERTIFICATE OF DISSOLUTION 1983-08-05
764172-4 1969-06-18 CERTIFICATE OF INCORPORATION 1969-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12094306 0235500 1980-05-22 CENTRAL AVENUE - FOUNTAINHEAD, Scarsdale, NY, 10583
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-29
Case Closed 1980-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-06-06
Abatement Due Date 1980-06-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1980-06-06
Abatement Due Date 1980-06-09
Nr Instances 2
11632544 0235200 1972-11-22 77 LOCUST HILL AVENUE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-22
Case Closed 1984-03-10
11624400 0235200 1972-09-28 228 W TREMONT AVE, New York -Richmond, NY, 10453
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-28
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1972-10-08
Abatement Due Date 1972-10-30
Contest Date 1972-10-15
Nr Instances 1
FTA Issuance Date 1972-10-30
FTA Current Penalty 335.0
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1972-10-08
Abatement Due Date 1972-10-30
Contest Date 1972-10-15
Nr Instances 13
FTA Issuance Date 1972-10-30
FTA Current Penalty 420.0
11624293 0235200 1972-08-08 228 W TREMONT AVE, New York -Richmond, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1972-08-21
Abatement Due Date 1972-09-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1972-08-21
Abatement Due Date 1972-09-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260552 B06
Issuance Date 1972-08-21
Abatement Due Date 1972-09-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260552 B01
Issuance Date 1972-08-21
Abatement Due Date 1972-09-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1972-08-21
Abatement Due Date 1972-09-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State