Search icon

DARIUS MASONRY, INC.

Company Details

Name: DARIUS MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001212
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Principal Address: 11 LIVINGSTON ST, BAY SHORE, NY, United States, 11706
Address: P.O. BOX 309, ISLIP, NY, United States, 11751

Contact Details

Phone +1 631-841-3234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIUSZ MROCZKOWSKI Chief Executive Officer P O BOX 309, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
DARIUS MASONRY, INC. DOS Process Agent P.O. BOX 309, ISLIP, NY, United States, 11751

Licenses

Number Status Type Date End date
1377615-DCA Inactive Business 2010-11-23 2015-02-28

History

Start date End date Type Value
2024-11-29 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-12 Address P O BOX 309, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-03-12 Address P.O. BOX 309, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2020-05-13 2024-03-12 Address P O BOX 309, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240312002533 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220314002611 2022-03-14 BIENNIAL STATEMENT 2022-01-01
200513060480 2020-05-13 BIENNIAL STATEMENT 2020-01-01
190129060135 2019-01-29 BIENNIAL STATEMENT 2018-01-01
170123000056 2017-01-23 CERTIFICATE OF CHANGE 2017-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1029622 TRUSTFUNDHIC INVOICED 2013-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1067239 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
1029618 TRUSTFUNDHIC INVOICED 2011-09-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1067240 RENEWAL INVOICED 2011-09-07 100 Home Improvement Contractor License Renewal Fee
1029619 LICENSE INVOICED 2010-11-23 50 Home Improvement Contractor License Fee
1029620 FINGERPRINT INVOICED 2010-11-23 75 Fingerprint Fee
1029621 TRUSTFUNDHIC INVOICED 2010-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
260000.00
Total Face Value Of Loan:
260000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-08
Type:
Fat/Cat
Address:
1 PIPER LANE, SAINT JAMES, NY, 11780
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-08-16
Type:
Planned
Address:
ATLANTIC AVE AND BEDELL ST., FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-23
Type:
Planned
Address:
39 BRENTWOOD RD., BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-18
Type:
Prog Related
Address:
120 ARTHUR ST., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-14
Type:
Planned
Address:
190 DUFFY AVENUE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260000
Current Approval Amount:
260000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
262443.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 841-4243
Add Date:
2007-03-05
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
13
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State