Search icon

STONE CITY MASON SUPPLIES INC.

Company Details

Name: STONE CITY MASON SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1981 (43 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 734520
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 645 PATCHOGUE-, YAPHANK RD., MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STONE CITY MASON SUPPLIES INC. DOS Process Agent 645 PATCHOGUE-, YAPHANK RD., MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
DP-1294783 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A815067-5 1981-11-16 CERTIFICATE OF INCORPORATION 1981-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100680198 0214700 1988-12-22 LIE WEST BOUND, EAST OF EXIT 61, RONKONKOMA, NY, 11779
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-12-22
Case Closed 1989-03-29

Related Activity

Type Inspection
Activity Nr 100553528
100553528 0214700 1988-05-23 LIE WEST BOUND, EAST OF EXIT 61, RONKONKOMA, NY, 11779
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-11-10
Case Closed 1989-08-02

Related Activity

Type Accident
Activity Nr 360525299

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B11
Issuance Date 1988-11-15
Abatement Due Date 1988-12-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B10
Issuance Date 1988-11-15
Abatement Due Date 1988-12-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State