Name: | A & G MASON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1978 (46 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 518087 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 294 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & G MASON CONTRACTORS, INC. | DOS Process Agent | 294 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160331083 | 2016-03-31 | ASSUMED NAME CORP INITIAL FILING | 2016-03-31 |
DP-594895 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A525783-4 | 1978-10-26 | CERTIFICATE OF INCORPORATION | 1978-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12072153 | 0235500 | 1981-11-03 | 200 LAFAYETTE AVE, Suffern, NY, 10901 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1981-12-01 |
Abatement Due Date | 1981-12-04 |
Current Penalty | 480.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State