Search icon

NICHOLAS MASONRY CONTRACTING CORP.

Company Details

Name: NICHOLAS MASONRY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1979 (46 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 557677
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1418 SUNSET RD, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS MASONRY CONTRACTING CORP. DOS Process Agent 1418 SUNSET RD, CASTLETON, NY, United States, 12033

Filings

Filing Number Date Filed Type Effective Date
20180427025 2018-04-27 ASSUMED NAME CORP INITIAL FILING 2018-04-27
DP-862350 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A576121-4 1979-05-17 CERTIFICATE OF INCORPORATION 1979-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106816044 0213100 1990-02-20 FIFTH AVE.&CONGRESS ST., TROY, NY, 12180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-02-21
Case Closed 1991-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-03-15
Abatement Due Date 1990-03-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-03-15
Abatement Due Date 1990-03-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1990-03-15
Abatement Due Date 1990-03-18
Nr Instances 1
Nr Exposed 1
100646355 0213100 1987-09-08 FIFTH AVE.&CONGRESS ST., TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-08
Case Closed 1987-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-09-24
Abatement Due Date 1987-09-27
Nr Instances 1
Nr Exposed 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State