Search icon

LONG ISLAND MASON & CONCRETE CORP.

Company Details

Name: LONG ISLAND MASON & CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836576
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 100 FAIRFIELD AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 100 FAIRFIELD AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 FAIRFIELD AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
THOMAS MCBANE, JR Chief Executive Officer 100 FAIRFIELD AVE, MINEOLA, NY, United States, 11501

Permits

Number Date End date Type Address
Q042025085A44 2025-03-26 2025-04-24 REPLACE SIDEWALK 170 STREET, QUEENS, FROM STREET 76 AVENUE TO STREET 77 ROAD
Q042025078A51 2025-03-19 2025-04-18 REPAIR SIDEWALK 34 AVENUE, QUEENS, FROM STREET 73 STREET TO STREET 74 STREET
Q042025078A50 2025-03-19 2025-04-18 REPAIR SIDEWALK 74 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q042025073A18 2025-03-14 2025-03-20 REPLACE SIDEWALK 215 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 90 AVENUE
B042024348A24 2024-12-13 2025-01-11 REPLACE SIDEWALK SHEPHERD AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET

History

Start date End date Type Value
2009-07-22 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-22 2010-05-19 Address 4 LINDA COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724002259 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110721002201 2011-07-21 BIENNIAL STATEMENT 2011-07-01
100519000659 2010-05-19 CERTIFICATE OF CHANGE 2010-05-19
090722000535 2009-07-22 CERTIFICATE OF INCORPORATION 2009-07-22

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214544 Office of Administrative Trials and Hearings Issued Settled 2017-01-27 2500 2017-07-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64732.00
Total Face Value Of Loan:
64732.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61162.00
Total Face Value Of Loan:
61162.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61162
Current Approval Amount:
61162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61936.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-05-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State