Name: | B & B MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2003 (22 years ago) |
Entity Number: | 2887959 |
ZIP code: | 14428 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1083 PAUL ROAD, CHURCHVILLE, NY, United States, 14428 |
Principal Address: | 1083 PAUL RD, CHURCHVILLE, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1083 PAUL ROAD, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
JERRY BROWN | Chief Executive Officer | 1083 PAUL RD, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-15 | 2013-04-03 | Address | 1083 PAUL RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403002433 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110331003329 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090309002676 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070321002241 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050415002342 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030328000051 | 2003-03-28 | CERTIFICATE OF INCORPORATION | 2003-03-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114095078 | 0213600 | 1995-05-02 | WINDSOR RIDGE PROJECT, 5 OVERTON, LANCASTER, NY, 14086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A02 |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-15 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-15 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A08 |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-15 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5870727408 | 2020-05-13 | 0219 | PPP | 1083 PAUL RD, CHURCHVILLE, NY, 14428-9762 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State