Search icon

BAUDIN'S MASONRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAUDIN'S MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2003 (22 years ago)
Entity Number: 2869856
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 102 E. FIGUREA AVENUE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAKIR BAUDIN DOS Process Agent 102 E. FIGUREA AVENUE, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
1263703-DCA Active Business 2007-08-08 2025-02-28

Permits

Number Date End date Type Address
S042025156A28 2025-06-05 2025-07-03 REPLACE SIDEWALK BRADFORD AVENUE, STATEN ISLAND, FROM STREET LENEVAR AVENUE TO STREET PARKWOOD AVENUE
S042025141A00 2025-05-21 2025-06-17 REPLACE SIDEWALK ARTHUR AVENUE, STATEN ISLAND, FROM STREET CEDAR AVENUE TO STREET ROBIN ROAD
S012025084A73 2025-03-25 2025-04-09 C.A.R. RESTORATION - PROTECTED HOOPER AVENUE, STATEN ISLAND, FROM STREET BUFFALO STREET TO STREET HOPKINS AVENUE
S042024306A08 2024-11-01 2024-11-13 REPLACE SIDEWALK FOREST AVENUE, STATEN ISLAND, FROM STREET MORNINGSTAR ROAD TO STREET SANDERS STREET
S042024299A07 2024-10-25 2024-11-21 REPAIR SIDEWALK RIDGEWOOD AVENUE, STATEN ISLAND, FROM STREET GENESEE AVENUE TO STREET PATTY COURT

History

Start date End date Type Value
2021-09-20 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-13 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-13 2007-06-22 Address 662 PORT RICHMOND AVE #2A, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070622000143 2007-06-22 CERTIFICATE OF CHANGE 2007-06-22
030213000219 2003-02-13 CERTIFICATE OF INCORPORATION 2003-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596522 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596523 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3263659 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
3263658 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965766 DCA-MFAL INVOICED 2019-01-22 75 Manual Fee Account Licensing
2939966 PROCESSING INVOICED 2018-12-06 25 License Processing Fee
2939967 DCA-SUS CREDITED 2018-12-06 75 Suspense Account
2914932 RENEWAL CREDITED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914931 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548987 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222469 Office of Administrative Trials and Hearings Issued Settled 2021-08-28 750 2023-05-15 Failure to register vehicle with the commission
TWC-222470 Office of Administrative Trials and Hearings Issued Settled 2021-08-28 500 2023-05-15 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-220838 Office of Administrative Trials and Hearings Issued Settled 2021-01-22 500 2021-03-25 Failed to disclose the hiring of its employees within 10 business days

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-12-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State