Search icon

PRECISION MASONRY CORP.

Company Details

Name: PRECISION MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2008 (17 years ago)
Entity Number: 3715425
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 74 ARDELL ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION MASONRY CORP 401K PLAN 2023 263538287 2024-09-13 PRECISION MASONRY CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 238100
Sponsor’s telephone number 9144690124
Plan sponsor’s address PO BOX 1363, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
PRECISION MASONRY CORP 401K PLAN 2022 263538287 2023-08-28 PRECISION MASONRY CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 238100
Sponsor’s telephone number 9144690124
Plan sponsor’s address PO BOX 1363, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
MICHAEL A. GIANNASCA, ESQ. DOS Process Agent 74 ARDELL ROAD, BRONXVILLE, NY, United States, 10708

Filings

Filing Number Date Filed Type Effective Date
080902000439 2008-09-02 CERTIFICATE OF INCORPORATION 2008-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305229684 0213600 2002-04-11 180 PARK CLUB LANE, WILLIAMSVILLE, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-04-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-08-15

Related Activity

Type Referral
Activity Nr 201333309
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B15
Issuance Date 2002-04-15
Abatement Due Date 2002-04-18
Current Penalty 250.0
Initial Penalty 450.0
Contest Date 2002-05-06
Final Order 2002-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State