Name: | FRANK'S MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4042324 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 GLEN STREET STE 270, GLEN COVE, NY, United States, 11542 |
Principal Address: | 49 NEW WOODS RD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P 0'DAY CPA PC | DOS Process Agent | 70 GLEN STREET STE 270, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
GIUSEPPE PORTARO | Chief Executive Officer | 49 NEW WOODS RD, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-15 | 2015-01-13 | Address | 49 NEW WOODS RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2013-02-15 | Address | 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, 2859, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060293 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
171109006366 | 2017-11-09 | BIENNIAL STATEMENT | 2017-01-01 |
150113007526 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130215002183 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110113000729 | 2011-01-13 | CERTIFICATE OF INCORPORATION | 2011-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300527470 | 0213100 | 1997-04-15 | CROSSROADS PLAZA, 1 JOHNSON ROAD, LATHAM, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A01 |
Issuance Date | 1997-04-21 |
Abatement Due Date | 1997-04-24 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C01 |
Issuance Date | 1997-04-21 |
Abatement Due Date | 1997-04-24 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1997-04-21 |
Abatement Due Date | 1997-04-24 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1997-04-21 |
Abatement Due Date | 1997-04-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State