Search icon

SAGA MASONS, INC.

Company Details

Name: SAGA MASONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1978 (47 years ago)
Date of dissolution: 17 Nov 1983
Entity Number: 507683
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%IRVING L. GARTENBERG DOS Process Agent 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20180621027 2018-06-21 ASSUMED NAME LLC INITIAL FILING 2018-06-21
B040428-3 1983-11-17 CERTIFICATE OF DISSOLUTION 1983-11-17
A512254-4 1978-08-30 CERTIFICATE OF INCORPORATION 1978-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11803624 0215000 1983-05-27 663 HOWARD AVE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-27
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-06-13
Abatement Due Date 1983-06-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1983-06-13
Abatement Due Date 1983-06-15
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1983-06-13
Abatement Due Date 1983-06-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260552 B01 II
Issuance Date 1983-06-13
Abatement Due Date 1983-06-15
Nr Instances 2
12078788 0235500 1981-10-19 WILLETT AVE, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-20
Case Closed 1981-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-10-27
Abatement Due Date 1981-10-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-10-27
Abatement Due Date 1981-10-30
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260552 B020000I
Issuance Date 1981-10-27
Abatement Due Date 1981-10-30
Nr Instances 1
12071957 0235500 1981-09-17 MAIN & FRANKLIN STREETS, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-18
Case Closed 1982-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1981-10-01
Abatement Due Date 1981-10-04
Initial Penalty 420.0
Nr Instances 2
12094496 0235500 1980-07-22 182 NORTH BROADWAY, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-24
Case Closed 1980-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1980-08-08
Abatement Due Date 1980-08-11
Initial Penalty 360.0
Contest Date 1980-08-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-08-08
Abatement Due Date 1980-08-11
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-08-08
Abatement Due Date 1980-08-11
Contest Date 1980-08-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State