-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
ALEX MASONRY CORP.
Company Details
Name: |
ALEX MASONRY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Apr 2005 (20 years ago)
|
Date of dissolution: |
30 Nov 2009 |
Entity Number: |
3190728 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1213 AVE Z, #E11, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone
+1 718-676-6167
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1213 AVE Z, #E11, BROOKLYN, NY, United States, 11235
|
Chief Executive Officer
Name |
Role |
Address |
POLINA SHVARTSBERG
|
Chief Executive Officer
|
1213 AVE Z, #E11, BROOKLYN, NY, United States, 11235
|
Licenses
Number |
Status |
Type |
Date |
End date |
1275170-DCA
|
Inactive
|
Business
|
2008-01-03
|
2011-06-30
|
History
Start date |
End date |
Type |
Value |
2005-04-13
|
2007-04-12
|
Address
|
SUITE E 11, 1213 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
091130000787
|
2009-11-30
|
CERTIFICATE OF DISSOLUTION
|
2009-11-30
|
090403003215
|
2009-04-03
|
BIENNIAL STATEMENT
|
2009-04-01
|
070412002501
|
2007-04-12
|
BIENNIAL STATEMENT
|
2007-04-01
|
050413000588
|
2005-04-13
|
CERTIFICATE OF INCORPORATION
|
2005-04-13
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
889802
|
TRUSTFUNDHIC
|
INVOICED
|
2009-06-25
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
937727
|
RENEWAL
|
INVOICED
|
2009-06-25
|
100
|
Home Improvement Contractor License Renewal Fee
|
889803
|
TRUSTFUNDHIC
|
INVOICED
|
2008-01-03
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
889805
|
LICENSE
|
INVOICED
|
2008-01-03
|
100
|
Home Improvement Contractor License Fee
|
889804
|
FINGERPRINT
|
INVOICED
|
2008-01-03
|
75
|
Fingerprint Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
309914224
|
0215000
|
2006-04-04
|
320 23RD ST, BROOKLYN, NY, 11215
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2006-04-04
|
Emphasis |
L: FALL
|
Case Closed |
2007-07-29
|
Related Activity
Type |
Referral |
Activity Nr |
202645958 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2006-04-10 |
Abatement Due Date |
2006-04-18 |
Current Penalty |
100.0 |
Initial Penalty |
600.0 |
Contest Date |
2006-05-12 |
Final Order |
2007-07-15 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260501 B03 |
Issuance Date |
2006-04-10 |
Abatement Due Date |
2006-04-18 |
Current Penalty |
100.0 |
Initial Penalty |
750.0 |
Contest Date |
2006-05-12 |
Final Order |
2007-07-15 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260501 B09 I |
Issuance Date |
2006-04-10 |
Abatement Due Date |
2006-04-18 |
Current Penalty |
100.0 |
Initial Penalty |
750.0 |
Contest Date |
2006-05-12 |
Final Order |
2007-07-15 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19261052 B01 |
Issuance Date |
2006-04-10 |
Abatement Due Date |
2006-04-18 |
Current Penalty |
100.0 |
Initial Penalty |
600.0 |
Contest Date |
2006-05-12 |
Final Order |
2007-07-15 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19261052 C01 |
Issuance Date |
2006-04-10 |
Abatement Due Date |
2006-04-18 |
Current Penalty |
100.0 |
Initial Penalty |
750.0 |
Contest Date |
2006-05-12 |
Final Order |
2007-07-15 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01006 |
Citaton Type |
Serious |
Standard Cited |
19261052 C12 |
Issuance Date |
2006-04-10 |
Abatement Due Date |
2006-04-18 |
Current Penalty |
100.0 |
Initial Penalty |
600.0 |
Contest Date |
2006-05-12 |
Final Order |
2007-07-15 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State