Search icon

PONY MASONRY CONSTRUCTION CO., INC.

Company Details

Name: PONY MASONRY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1980 (44 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 618741
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 6 NOTTINGHAM CT, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD CORBO DOS Process Agent 6 NOTTINGHAM CT, RIDGE, NY, United States, 11961

Filings

Filing Number Date Filed Type Effective Date
DP-1393812 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A721088-3 1980-12-08 CERTIFICATE OF INCORPORATION 1980-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109907170 0215600 1994-08-26 58TH AVENUE AND HOFFMAN DRIVE, ELMHURST, NY, 11373
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-01
Case Closed 1996-10-24

Related Activity

Type Referral
Activity Nr 902649060
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-10-28
Abatement Due Date 1994-11-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
17937509 0214700 1994-04-11 RT 25 OFF LIE TERMINUS, RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-22
Case Closed 1995-03-20

Related Activity

Type Inspection
Activity Nr 17937517

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
108663857 0214700 1993-04-01 NCPD FACILITY, 1255 NEWBRIDGE RD., BELLMORE, NY, 11710
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-04-01
Case Closed 1995-03-20

Related Activity

Type Inspection
Activity Nr 107516627

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-08-12
Abatement Due Date 1993-09-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-08-12
Abatement Due Date 1993-09-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-08-12
Abatement Due Date 1993-09-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
100598747 0214700 1990-05-02 150 WIRELESS BLVD., HAUPPAUGE, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-09
Case Closed 1990-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-05-23
Abatement Due Date 1990-06-25
Current Penalty 100.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1990-05-23
Abatement Due Date 1990-05-26
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1990-05-23
Abatement Due Date 1990-05-26
Current Penalty 100.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 07
100561497 0214700 1989-06-01 SYMS BLDG. W/S/O MERRICK AVE., WESTBURY, NY, 11590
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-06-01
Case Closed 1989-06-02

Related Activity

Type Inspection
Activity Nr 101500965
101500965 0214700 1989-05-04 SYMS BLDG. W/S/O MERRICK AVE., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-04
Case Closed 1989-07-24

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1989-05-19
Abatement Due Date 1989-05-22
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1989-05-19
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 43
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-19
Abatement Due Date 1989-06-19
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-05-19
Abatement Due Date 1989-06-19
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-05-19
Abatement Due Date 1989-06-19
Nr Instances 2
Nr Exposed 1
100559301 0214700 1989-02-16 65 GAZEBO LANE, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-16
Case Closed 1989-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-02-24
Abatement Due Date 1989-02-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-24
Abatement Due Date 1989-03-27
Nr Instances 1
Nr Exposed 50
Gravity 01
17515693 0214700 1988-03-07 65 GAZEBO LANE, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-07
Case Closed 1988-03-24
17515586 0214700 1987-03-24 MT. PLEASANT RD. & NESCONSET HWY., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-03-27
17720863 0214700 1987-01-15 KOSEIUSKO AVENUE, ISLANDIA, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-02
Abatement Due Date 1987-02-12
Nr Instances 2
Nr Exposed 12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-07
Case Closed 1987-01-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1986-11-19
Abatement Due Date 1986-11-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-11-19
Abatement Due Date 1986-11-22
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1986-11-19
Abatement Due Date 1986-11-22
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1986-09-11
Abatement Due Date 1986-09-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-09-11
Abatement Due Date 1986-09-14
Nr Instances 1
Nr Exposed 5
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-17
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-06-24
Abatement Due Date 1986-06-27
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-01-28
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-11-12
Case Closed 1985-12-16

Related Activity

Type Complaint
Activity Nr 70950829
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1985-11-14
Abatement Due Date 1985-11-17
Current Penalty 800.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1985-11-14
Abatement Due Date 1985-11-29
Nr Instances 1
Nr Exposed 20
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1985-11-14
Abatement Due Date 1985-11-29
Nr Instances 1
Nr Exposed 20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-30
Case Closed 1985-08-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-21
Case Closed 1985-07-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1985-06-24
Abatement Due Date 1985-06-27
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1985-06-24
Abatement Due Date 1985-07-03
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-01
Case Closed 1985-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1985-05-07
Abatement Due Date 1985-05-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State