Search icon

ABSOLUTE MASONRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABSOLUTE MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2005 (20 years ago)
Entity Number: 3277915
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 195 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-963-1932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RAYMOND DELANEY Chief Executive Officer 195 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1215936-DCA Active Business 2005-12-13 2025-02-28

Permits

Number Date End date Type Address
X042024291A23 2024-10-17 2024-11-15 REPLACE SIDEWALK WEST 233 STREET, BRONX, FROM STREET BROADWAY TO STREET KINGSBRIDGE AVENUE
X012024277B32 2024-10-03 2024-10-26 RESET, REPAIR OR REPLACE CURB-PROTECTED WEST 259 STREET, BRONX, FROM STREET FIELDSTON ROAD TO STREET SPENCER AVENUE
X012024268A87 2024-09-24 2024-10-18 PAVE STREET-W/ ENGINEERING & INSP FEE-P WEST 259 STREET, BRONX, FROM STREET FIELDSTON ROAD TO STREET SPENCER AVENUE
X012024268A89 2024-09-24 2024-10-18 PAVE STREET-W/ ENGINEERING & INSP FEE-P WEST 259 STREET, BRONX, FROM STREET FIELDSTON ROAD TO STREET SPENCER AVENUE
X012024232B19 2024-08-19 2024-09-12 PAVE STREET-W/ ENGINEERING & INSP FEE-P WEST 259 STREET, BRONX, FROM STREET FIELDSTON ROAD TO STREET SPENCER AVENUE

History

Start date End date Type Value
2024-05-07 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-07 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-07 2017-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171107006628 2017-11-07 BIENNIAL STATEMENT 2017-11-01
170713002050 2017-07-13 BIENNIAL STATEMENT 2015-11-01
051107000240 2005-11-07 CERTIFICATE OF INCORPORATION 2005-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615348 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615349 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3282566 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282567 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2897065 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897064 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492996 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
2492995 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2330911 LICENSE REPL INVOICED 2016-04-21 15 License Replacement Fee
1862122 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216698 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-02-26 General Prohibitions

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State