Search icon

P & J MASONS INC.

Company Details

Name: P & J MASONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1977 (48 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 439782
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 801 MC LEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOEL LANGER DOS Process Agent 801 MC LEAN AVE, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
20131127002 2013-11-27 ASSUMED NAME LLC INITIAL FILING 2013-11-27
DP-1287079 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A411552-4 1977-06-29 CERTIFICATE OF INCORPORATION 1977-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11732112 0215000 1980-06-09 360 MADISON AVENUE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1980-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1980-07-15
Final Order 1980-08-15
Nr Instances 17
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-07-03
Abatement Due Date 1980-07-09
Nr Instances 17
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-07-03
Abatement Due Date 1980-07-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-07-03
Abatement Due Date 1980-07-09
Nr Instances 17
Citation ID 02005
Citaton Type Other
Standard Cited 19260200 D
Issuance Date 1980-07-03
Abatement Due Date 1980-07-15
Nr Instances 36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State