Search icon

DELTA MASONRY, INC.

Company Details

Name: DELTA MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1975 (50 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 371859
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 108 OAK HOLLOW, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
DELTA MASONRY, INC. DOS Process Agent 108 OAK HOLLOW, DEWITT, NY, United States, 13214

Filings

Filing Number Date Filed Type Effective Date
20060607002 2006-06-07 ASSUMED NAME CORP INITIAL FILING 2006-06-07
DP-61352 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A238825-4 1975-06-09 CERTIFICATE OF INCORPORATION 1975-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106909393 0213600 1989-12-06 FIREHALL, YOUNGS STREET, WILSON, NY, 14172
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-06
Case Closed 1990-01-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1989-12-14
Abatement Due Date 1989-12-17
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1989-12-14
Abatement Due Date 1989-12-17
Current Penalty 430.0
Initial Penalty 720.0
Nr Instances 2
Nr Exposed 8
Gravity 06
106908189 0213600 1989-11-02 345 THIRD STREET, NIAGARA FALLS, NY, 14301
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-11-02
Emphasis N: TRENCH
Case Closed 1989-12-04

Related Activity

Type Referral
Activity Nr 900980251
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 06
100229988 0213600 1988-09-26 260 WEST AVENUE, LOCKPORT, NY, 14094
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-09-26
Case Closed 1988-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
11980927 0215800 1977-03-29 CARRIER PARKWAY, Syracuse, NY, 13206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State