Search icon

CURTIS MASONRY & BUILDERS, INC.

Company Details

Name: CURTIS MASONRY & BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1981 (44 years ago)
Date of dissolution: 28 Sep 2006
Entity Number: 708873
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 7 FERGUSON AVE, PORT JERVIS, NY, United States, 12771
Principal Address: 85-89 JERSEY AVE, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 FERGUSON AVE, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
JOSEPH E CURTIS Chief Executive Officer 7 FERGUSON AVE, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
1993-08-09 1999-07-19 Address 7 FERGUSON AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
1993-02-05 1993-08-09 Address 7 FERGUSON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
1981-07-02 1993-02-05 Address 7 FERGUSON AVE., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060928000763 2006-09-28 CERTIFICATE OF DISSOLUTION 2006-09-28
050901002435 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030709002003 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010627002204 2001-06-27 BIENNIAL STATEMENT 2001-07-01
990719002304 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970709002332 1997-07-09 BIENNIAL STATEMENT 1997-07-01
930809002413 1993-08-09 BIENNIAL STATEMENT 1993-07-01
930205002922 1993-02-05 BIENNIAL STATEMENT 1992-07-01
A778372-4 1981-07-02 CERTIFICATE OF INCORPORATION 1981-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106995202 0213100 1990-07-12 ROUTE 209, HUGUENOT, NY, 12746
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-07-12
Case Closed 1990-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-08-09
Abatement Due Date 1990-09-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-08-09
Abatement Due Date 1990-08-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-08-09
Abatement Due Date 1990-09-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1990-08-09
Abatement Due Date 1990-08-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 6
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-08-09
Abatement Due Date 1990-08-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A16
Issuance Date 1990-08-09
Abatement Due Date 1990-08-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1990-08-09
Abatement Due Date 1990-08-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1990-08-09
Abatement Due Date 1990-08-12
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-08-09
Abatement Due Date 1990-08-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State