Search icon

CROPSEY MASONRY CORP.

Company Details

Name: CROPSEY MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1971 (54 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 308709
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2525 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROPSEY MASONRY CORP. DOS Process Agent 2525 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
C322971-2 2002-10-28 ASSUMED NAME CORP INITIAL FILING 2002-10-28
DP-791118 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
911625-7 1971-06-02 CERTIFICATE OF INCORPORATION 1971-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11678158 0235300 1981-03-20 509 COURT STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-20
Case Closed 1982-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 A01
Issuance Date 1981-03-24
Abatement Due Date 1981-03-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-03-24
Abatement Due Date 1981-03-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-03-24
Abatement Due Date 1981-03-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1981-03-24
Abatement Due Date 1981-03-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-03-24
Abatement Due Date 1981-03-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-03-24
Abatement Due Date 1981-03-26
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1981-03-24
Abatement Due Date 1981-03-30
Nr Instances 4
11691599 0235300 1977-03-01 936-938 REMSEN AVE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-01
Case Closed 1977-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-03
Abatement Due Date 1977-03-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-03-03
Abatement Due Date 1977-03-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-03-03
Abatement Due Date 1977-03-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-03-03
Abatement Due Date 1977-03-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1977-03-03
Abatement Due Date 1977-03-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1977-03-03
Abatement Due Date 1977-03-06
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State