Search icon

B. A. MASONS, INC.

Company Details

Name: B. A. MASONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1972 (53 years ago)
Date of dissolution: 26 Apr 2006
Entity Number: 324372
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1781 CULVER RD., ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO DE LUCA Chief Executive Officer 1781 CULVER RD., ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
BRUNO DE LUCA DOS Process Agent 1781 CULVER RD., ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1972-02-24 1993-03-04 Address 1781 CULVER RD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060426000908 2006-04-26 CERTIFICATE OF DISSOLUTION 2006-04-26
060303002433 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040205002602 2004-02-05 BIENNIAL STATEMENT 2004-02-01
C330468-2 2003-04-29 ASSUMED NAME CORP INITIAL FILING 2003-04-29
020214002455 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000302002665 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980203002311 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940301002458 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930304002249 1993-03-04 BIENNIAL STATEMENT 1993-02-01
969321-4 1972-02-24 CERTIFICATE OF INCORPORATION 1972-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114096597 0213600 1994-05-24 HERITAGE MEADOWS OFF STONE ROAD E. OF PINNACLE ROA, PITTSFORD, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-01
Emphasis L: SINGFAM
Case Closed 1996-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-08-09
Abatement Due Date 1994-08-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-08-09
Abatement Due Date 1994-08-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-08-09
Abatement Due Date 1994-08-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-08-09
Abatement Due Date 1994-08-12
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 D04
Issuance Date 1994-08-09
Abatement Due Date 1994-08-12
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1994-08-09
Abatement Due Date 1994-08-12
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1994-08-09
Abatement Due Date 1994-08-12
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1994-08-09
Abatement Due Date 1994-08-12
Nr Instances 1
Nr Exposed 2
Gravity 01
100806553 0213600 1988-02-23 WOODSVIEW TOWN HOMES, ROUTE 250, PENFIELD, NY, 14526
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-02-23
Case Closed 1988-03-08

Related Activity

Type Referral
Activity Nr 900983081
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-02-29
Abatement Due Date 1988-03-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-02-29
Abatement Due Date 1988-03-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State