Search icon

T & D MASONRY & CONSTRUCTION CORP.

Company Details

Name: T & D MASONRY & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2005 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3155432
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 95 THIELLS RD, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS DONOHUE DOS Process Agent 95 THIELLS RD, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
THOMAS DONOHUE Chief Executive Officer 95 THIELLS RD, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2005-01-26 2007-02-12 Address 95 THIELLS ROAD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1970737 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070212002309 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050126000087 2005-01-26 CERTIFICATE OF INCORPORATION 2005-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309597201 0216000 2007-01-12 113 MAPLE AVE., SPRING VALLEY, NY, 10977
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-01-29
Emphasis L: FALL
Case Closed 2008-12-24

Related Activity

Type Referral
Activity Nr 202030334
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-02-01
Abatement Due Date 2007-02-06
Current Penalty 514.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-02-01
Abatement Due Date 2007-02-06
Current Penalty 514.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2007-02-01
Abatement Due Date 2007-02-06
Current Penalty 514.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-02-01
Abatement Due Date 2007-02-06
Current Penalty 516.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-02-01
Abatement Due Date 2007-02-13
Current Penalty 514.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2007-02-01
Abatement Due Date 2007-02-13
Current Penalty 514.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-02-01
Abatement Due Date 2007-03-07
Current Penalty 514.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 5
Gravity 03
309596005 0216000 2006-10-17 113 MAPLE AVE., SPRING VALLEY, NY, 10977
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-11-17
Emphasis L: FALL
Case Closed 2007-07-03

Related Activity

Type Complaint
Activity Nr 205177579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-11-22
Abatement Due Date 2006-11-28
Current Penalty 533.33
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-11-22
Abatement Due Date 2006-11-28
Current Penalty 533.33
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-11-22
Abatement Due Date 2006-11-28
Current Penalty 533.34
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Gravity 03
307665729 0216000 2005-06-01 95 MAIN STREET, NANUET, NY, 10977
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-06-01
Case Closed 2005-10-03

Related Activity

Type Complaint
Activity Nr 205174055
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2005-06-22
Abatement Due Date 2005-06-27
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State