Name: | KING MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2987443 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 G KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 G KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JEFFREY S. KIRCHNER | Agent | 100-G KINICKERBOCKER AVENUE, BOHEMIA, NY, 11716 |
Name | Role | Address |
---|---|---|
JEFFREY S KIRCHNER | Chief Executive Officer | 100 G KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-11 | 2006-01-20 | Address | 100-G KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1855661 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060120002475 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031211000185 | 2003-12-11 | CERTIFICATE OF INCORPORATION | 2003-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307635268 | 0214700 | 2006-10-16 | 255 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307634717 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-06-22 |
Emphasis | L: FALL |
Case Closed | 2015-12-02 |
Related Activity
Type | Inspection |
Activity Nr | 307634691 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 2006-07-31 |
Abatement Due Date | 2006-08-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2006-07-31 |
Abatement Due Date | 2006-08-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2006-07-31 |
Abatement Due Date | 2006-08-18 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VII |
Issuance Date | 2006-07-31 |
Abatement Due Date | 2006-08-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-01-30 |
Related Activity
Type | Complaint |
Activity Nr | 205175748 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2006-06-29 |
Abatement Due Date | 2006-07-19 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2006-06-29 |
Abatement Due Date | 2006-07-05 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2006-06-29 |
Abatement Due Date | 2006-07-05 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260451 G01 |
Issuance Date | 2006-06-29 |
Abatement Due Date | 2006-07-05 |
Current Penalty | 35000.0 |
Initial Penalty | 35000.0 |
Nr Instances | 3 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 03001A |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2006-09-20 |
Abatement Due Date | 2006-10-10 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Citation ID | 03001B |
Citaton Type | Other |
Standard Cited | 19030019 D01 |
Issuance Date | 2006-09-20 |
Abatement Due Date | 2006-10-10 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0804206 | Labor Management Relations Act | 2008-05-02 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES FOR THE MASON , |
Role | Plaintiff |
Name | KING MASONRY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-05-19 |
Termination Date | 2007-08-23 |
Date Issue Joined | 2007-07-26 |
Section | 1145 |
Status | Terminated |
Parties
Name | BRICKLAYERS INSURANCE AND WELF |
Role | Plaintiff |
Name | KING MASONRY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2006-06-08 |
Termination Date | 2007-02-27 |
Date Issue Joined | 2007-01-05 |
Pretrial Conference Date | 2006-12-15 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE BRICKLAYERS AN |
Role | Plaintiff |
Name | KING MASONRY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2006-09-14 |
Termination Date | 2006-11-15 |
Section | 0185 |
Sub Section | LM |
Status | Terminated |
Parties
Name | TRUSTEES OF THE LABORERS INTER |
Role | Plaintiff |
Name | KING MASONRY CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State