Name: | B. SCHEFFEL MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1976 (49 years ago) |
Date of dissolution: | 15 Nov 1996 |
Entity Number: | 407474 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 36 MADDEN ST., KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B. SCHEFFEL MASONRY, INC. | DOS Process Agent | 36 MADDEN ST., KINGSTON, NY, United States, 12401 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200122039 | 2020-01-22 | ASSUMED NAME LLC INITIAL FILING | 2020-01-22 |
961115000187 | 1996-11-15 | CERTIFICATE OF DISSOLUTION | 1996-11-15 |
A335851-3 | 1976-08-13 | CERTIFICATE OF INCORPORATION | 1976-08-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106525116 | 0213100 | 1989-04-12 | HARRIMAN HEIGHTS ELEMENTARY SCHOOL, HARRIMAN, NY, 10926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-05-30 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-05-30 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-05-10 |
Abatement Due Date | 1989-05-30 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Gravity | 04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State