Search icon

TINO MASONRY CORP

Company Details

Name: TINO MASONRY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2020 (4 years ago)
Entity Number: 5878354
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: PO BOX 1792, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORENTINO CARVAJAL MARTINEZ DOS Process Agent PO BOX 1792, SHELTER ISLAND, NY, United States, 11964

Filings

Filing Number Date Filed Type Effective Date
201113010559 2020-11-13 CERTIFICATE OF INCORPORATION 2020-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11792850 0215000 1977-06-22 334 E 79 ST, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-23
Case Closed 1984-03-10
11697455 0235300 1977-06-03 9920 4TH AVE, New York -Richmond, NY, 11209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-03
Case Closed 1984-03-10
11792710 0215000 1977-05-26 334 E 79TH ST, New York -Richmond, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1977-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-07-11
Abatement Due Date 1977-06-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 G
Issuance Date 1977-06-03
Abatement Due Date 1977-06-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-06-03
Abatement Due Date 1977-06-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-06-03
Abatement Due Date 1977-06-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Nr Instances 1
Related Event Code (REC) Complaint
11691805 0235300 1977-05-13 9920 4 AVENUE, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1977-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1977-05-24
Abatement Due Date 1977-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260552 B04
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
11464807 0214700 1977-01-27 O'HARA HALL USMM ACADEMY, Kings Point, NY, 11024
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-27
Case Closed 1984-03-10
11464732 0214700 1977-01-18 OHARA HALL USMM ACADEMY, Kings Point, NY, 11024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-18
Case Closed 1977-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
11796885 0215000 1976-09-17 359 WEST 24TH ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Case Closed 1984-03-10
11791928 0215000 1976-08-31 ST ELEFHERIOS GREEK CHURCH 359, New York -Richmond, NY, 10011
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-09-01
Case Closed 1978-07-07

Related Activity

Type Accident
Activity Nr 350024246

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1976-09-10
Abatement Due Date 1976-09-14
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1976-09-15
Nr Instances 4
FTA Issuance Date 1976-09-14
FTA Current Penalty 1600.0
Citation ID 02001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Current Penalty 500.0
Initial Penalty 800.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 04001
Citaton Type Other
Standard Cited 19260050 B
Issuance Date 1976-09-10
Abatement Due Date 1976-09-15
Initial Penalty 40.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 04002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1976-09-10
Abatement Due Date 1976-10-04
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 04003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-09-10
Abatement Due Date 1976-09-15
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 04004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-09-10
Abatement Due Date 1976-09-15
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 04005
Citaton Type Other
Standard Cited 19040008
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1976-09-15
Nr Instances 1
11462025 0214700 1976-05-10 601 LONG BEACH ROAD, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-10
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 18
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 1
12063673 0235500 1974-08-19 PUGELEY AND STORY AVENUE, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-19
Case Closed 1978-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1974-09-11
Abatement Due Date 1974-09-17
Current Penalty 30.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260552 B01
Issuance Date 1974-09-11
Abatement Due Date 1974-09-17
Current Penalty 225.0
Initial Penalty 700.0
Contest Date 1975-12-15
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1974-09-11
Abatement Due Date 1974-09-17
Current Penalty 225.0
Initial Penalty 700.0
Nr Instances 8

Date of last update: 05 Mar 2025

Sources: New York Secretary of State