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
Name | Role | Address |
---|---|---|
WINICK & RICH, P.C. | DOS Process Agent | 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDWARD E. LUSTBADER | Chief Executive Officer | 140 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1086941 | 0215000 | 1984-07-18 | 25 JAMAICA AVE, BROOKLYN, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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