Search icon

G-A MASONRY CORP.

Headquarter

Company Details

Name: G-A MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1972 (53 years ago)
Entity Number: 326469
ZIP code: 12211
County: Albany
Place of Formation: New York
Principal Address: 5093 FOUNTAIN STREET NORTH, BRESLAU, ON, Canada, N0B1M-0
Address: 18 CORPORATE WOODS BLVD, SUITE 8, ALBANY, NY, United States, 12211

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK GEORGE Chief Executive Officer P.O. BOX 249, BRESLAU, ONTARIO, Canada, N0B1M-O

DOS Process Agent

Name Role Address
TABNER, RYAN AND KENIRY, LLP DOS Process Agent 18 CORPORATE WOODS BLVD, SUITE 8, ALBANY, NY, United States, 12211

Links between entities

Type:
Headquarter of
Company Number:
0271136
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0457589
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P28481
State:
FLORIDA
Type:
Headquarter of
Company Number:
000039594
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0090184
State:
CONNECTICUT

History

Start date End date Type Value
2014-03-06 2016-03-09 Address P.O. BOX 249, BRESLAU, ONTARIO, CAN (Type of address: Chief Executive Officer)
2012-05-15 2014-03-06 Address 18 CORPORATE WOODS BLVD, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2012-05-15 2014-03-06 Address 18 CORPORATE WOODS BLVD, ALBANY, NY, 12212, USA (Type of address: Principal Executive Office)
2012-05-15 2014-03-06 Address TABNER, RYAN AND KENIRY, PO BOX 249, BRESLAU, ONTARIO, CAN (Type of address: Chief Executive Officer)
1998-05-07 2012-05-15 Address 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160309006429 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140306007147 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120515002131 2012-05-15 BIENNIAL STATEMENT 2012-03-01
C348697-2 2004-06-10 ASSUMED NAME LLC INITIAL FILING 2004-06-10
000313002897 2000-03-13 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-09-23
Type:
Referral
Address:
ROSWELL PARK PROJECT, MRC BLDG, ELM & CARLTON STS., BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-02-07
Type:
Unprog Rel
Address:
ROSWELL PARK PROJECT, MRC BLDG, ELM & CARLTON STS., BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-23
Type:
FollowUp
Address:
ROSWELL PARK PROJECT, MRC BLDG, ELM & CARLTON STS., BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-02-04
Type:
Complaint
Address:
ROSWELL PARK PROJECT, MRC BLDG, ELM & CARLTON STS., BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-14
Type:
Complaint
Address:
CORNER OF HARRISON & STATE STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State