Name: | CARMODY MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3009678 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 442 ARMONK RD., MT. KISCO, NY, United States, 10549 |
Principal Address: | 442 ARMONK RD, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIAGIO CANTISANI | Chief Executive Officer | CARMODY MASONRY CORP, 442 ARMONK ROAD, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 442 ARMONK RD., MT. KISCO, NY, United States, 10549 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1943895 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060314002623 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040206000016 | 2004-02-06 | CERTIFICATE OF INCORPORATION | 2004-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309592152 | 0216000 | 2006-04-07 | 24 SOUTH KENSICO AVE., WHITE PLAINS, NY, 10605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205176274 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2006-07-19 |
Abatement Due Date | 2006-07-24 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2006-07-19 |
Abatement Due Date | 2006-07-24 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-07-19 |
Abatement Due Date | 2006-07-24 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2006-07-19 |
Abatement Due Date | 2006-07-24 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2006-07-19 |
Abatement Due Date | 2006-07-24 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260701 B |
Issuance Date | 2006-07-19 |
Abatement Due Date | 2006-07-24 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State