Search icon

SOR-MAL PLASTERING & CONSTRUCTION CORP.

Company Details

Name: SOR-MAL PLASTERING & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1981 (44 years ago)
Entity Number: 672120
ZIP code: 10803
County: Bronx
Place of Formation: New York
Address: 145 SHORE ROAD, PELHAM MANOR, NY, United States, 10803
Principal Address: 1921 TENBROECK, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMONA MARANINO Chief Executive Officer 1978 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
SOR-MAL PLASTERING & CONSTRUCTION CORP. DOS Process Agent 145 SHORE ROAD, PELHAM MANOR, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
133052959
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-14 2017-02-01 Address 1978 WILLIAMSBRIDGE RD, #3, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2013-08-14 2017-02-01 Address 1978 WILLIAMSBRIDGE RD, #3, BRONX, NY, 10461, USA (Type of address: Service of Process)
2013-08-14 2015-01-15 Address 1978 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-01-07 2013-08-14 Address 2166 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-01-07 2013-08-14 Address 2166 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170201007430 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150115006093 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130814002028 2013-08-14 BIENNIAL STATEMENT 2013-01-01
050307002389 2005-03-07 BIENNIAL STATEMENT 2005-01-01
010112002316 2001-01-12 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-15
Type:
Prog Related
Address:
27 NORTH 6TH STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-11
Type:
Prog Related
Address:
1 EASTERN PARKWAY, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State