EV MASONRY LLC

Name: | EV MASONRY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2015 (11 years ago) |
Entity Number: | 4693382 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 169 RATHBUN AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
EV MASONRY LLC | DOS Process Agent | 169 RATHBUN AVENUE, STATEN ISLAND, NY, United States, 10312 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S022025220A28 | 2025-08-08 | 2025-08-15 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | OAKDALE STREET, STATEN ISLAND, FROM STREET ACACIA AVENUE TO STREET RAMBLEWOOD AVENUE |
S042025195A04 | 2025-07-14 | 2025-08-06 | REPAIR SIDEWALK | JEFFERSON BOULEVARD, STATEN ISLAND, FROM STREET NORTH RAILROAD STREET TO STREET BURCHARD COURT |
S042025189A13 | 2025-07-08 | 2025-07-26 | REPLACE SIDEWALK | MASON AVENUE, STATEN ISLAND, FROM STREET JEFFERSON AVENUE TO STREET STOBE AVENUE |
S042025182A23 | 2025-07-01 | 2025-07-30 | REPLACE SIDEWALK | VINELAND AVENUE, STATEN ISLAND, FROM STREET ARDEN AVENUE TO STREET CARLTON BOULEVARD |
S012025182A98 | 2025-07-01 | 2025-07-26 | C.A.R. RESTORATION - PROTECTED | NAUGHTON AVENUE, STATEN ISLAND, FROM STREET MASON AVENUE TO STREET NUGENT AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-04 | 2025-01-01 | Address | 169 RATHBUN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2015-01-13 | 2019-03-04 | Address | 169 RATHBUN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046486 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230106001581 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
220310003925 | 2022-03-10 | BIENNIAL STATEMENT | 2021-01-01 |
190304002016 | 2019-03-04 | BIENNIAL STATEMENT | 2019-01-01 |
181219006239 | 2018-12-19 | BIENNIAL STATEMENT | 2017-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216097 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-07-12 | 100 | 2018-07-17 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State