Search icon

ROMAN MASONARY CORP.

Company Details

Name: ROMAN MASONARY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3505642
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 410 BRIDGEVILLE ROAD, MONTICCLLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 BRIDGEVILLE ROAD, MONTICCLLO, NY, United States, 12701

Filings

Filing Number Date Filed Type Effective Date
DP-2029103 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070419000530 2007-04-19 CERTIFICATE OF INCORPORATION 2007-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-01-17 No data 78 AVENUE, FROM STREET 60 LANE TO STREET 60 STREET No data Street Construction Inspections: Post-Audit Department of Transportation r/w paved
2008-11-13 No data 78 AVENUE, FROM STREET 60 LANE TO STREET 60 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-11-08 No data 78 AVENUE, FROM STREET 60 LANE TO STREET 60 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-07 No data 78 AVENUE, FROM STREET 60 LANE TO STREET 60 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-07-24 No data 78 AVENUE, FROM STREET 60 LANE TO STREET 60 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300602158 0215600 2000-07-05 208-20 NORTHERN BLVD., BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-07-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-07-13
Abatement Due Date 2000-07-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-07-13
Abatement Due Date 2000-07-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-07-13
Abatement Due Date 2000-07-19
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 W01
Issuance Date 2000-07-13
Abatement Due Date 2000-07-19
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2000-07-13
Abatement Due Date 2000-08-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State