Search icon

EASTERN MASONRY CORP.

Company Details

Name: EASTERN MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1975 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 376538
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 GRACE AVE., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD WM. HARRISON DOS Process Agent 10 GRACE AVE., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
20121030017 2012-10-30 ASSUMED NAME CORP INITIAL FILING 2012-10-30
DP-793655 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A251308-4 1975-08-05 CERTIFICATE OF INCORPORATION 1975-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11468964 0214700 1979-09-13 1000 HEMPSTEAD AVE-MOLLOY COLL, Rockville Centre, NY, 11570
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-13
Case Closed 1984-03-10
11468899 0214700 1979-08-23 1000 HEMPSTEAD AVE MOLLOY COL, Rockville Centre, NY, 11570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-08-24
Case Closed 1980-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-08-29
Abatement Due Date 1979-09-07
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-08-29
Abatement Due Date 1979-08-24
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1979-09-15
Nr Instances 14
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-08-29
Abatement Due Date 1979-09-07
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-08-29
Abatement Due Date 1979-08-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1979-08-29
Abatement Due Date 1979-09-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 D07
Issuance Date 1979-08-29
Abatement Due Date 1979-09-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1979-08-29
Abatement Due Date 1979-09-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State