Search icon

LAAR MASONRY INC.

Company Details

Name: LAAR MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1980 (45 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 613311
ZIP code: 10022
County: Westchester
Place of Formation: New York
Principal Address: 140 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINICK & RICH, P.C. DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD E. LUSTBADER Chief Executive Officer 140 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1991-09-23 1995-10-31 Address 1500 BROADWAY, SUITE 2800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1980-03-06 1991-09-23 Address 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1280142 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
951031000595 1995-10-31 CERTIFICATE OF CHANGE 1995-10-31
930617002768 1993-06-17 BIENNIAL STATEMENT 1993-03-01
910923000174 1991-09-23 CERTIFICATE OF CHANGE 1991-09-23
A650047-9 1980-03-06 CERTIFICATE OF INCORPORATION 1980-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1086941 0215000 1984-07-18 25 JAMAICA AVE, BROOKLYN, NY, 11207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-18
Case Closed 1984-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-07-26
Abatement Due Date 1984-07-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
11842416 0215600 1983-07-13 JAMAICA AVE & VAN WYCK EXPRESS, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-19
Case Closed 1983-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-07-27
Abatement Due Date 1983-08-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1983-07-27
Abatement Due Date 1983-08-05
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State