Search icon

ACHENBACH MASONRY CORP.

Company Details

Name: ACHENBACH MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1975 (50 years ago)
Date of dissolution: 18 Jan 2000
Entity Number: 378806
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-08 29TH ST., ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACHENBACH MASONRY CORP. DOS Process Agent 36-08 29TH ST., ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
20070711001 2007-07-11 ASSUMED NAME LLC INITIAL FILING 2007-07-11
000118000447 2000-01-18 CERTIFICATE OF DISSOLUTION 2000-01-18
A258148-4 1975-09-09 CERTIFICATE OF INCORPORATION 1975-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11717857 0215000 1978-10-16 8-10 E 13 ST, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-16
Case Closed 1984-03-10
11822525 0215000 1978-09-18 8-10 EAST 13 STREET, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1979-02-15

Related Activity

Type Complaint
Activity Nr 320375587

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1978-10-02
Abatement Due Date 1978-10-06
Current Penalty 160.0
Initial Penalty 240.0
Contest Date 1978-10-15
Final Order 1980-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-02
Abatement Due Date 1978-10-06
Contest Date 1978-10-15
Final Order 1980-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-10-02
Abatement Due Date 1978-10-06
Contest Date 1978-10-15
Final Order 1980-01-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State