Search icon

CALRIDGE MASONS, INC.

Company Details

Name: CALRIDGE MASONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1982 (42 years ago)
Date of dissolution: 22 May 1998
Entity Number: 804029
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 89 RIDGEWOOD AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 RIDGEWOOD AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
FRANK CALCAGNI Chief Executive Officer 89 RIDGEWOOD AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1982-11-12 1992-11-30 Address 89 RIDGEWOOD AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980522000162 1998-05-22 CERTIFICATE OF DISSOLUTION 1998-05-22
931116003149 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921130002397 1992-11-30 BIENNIAL STATEMENT 1992-11-01
A940788-3 1983-01-14 CERTIFICATE OF AMENDMENT 1983-01-14
A919554-3 1982-11-12 CERTIFICATE OF INCORPORATION 1982-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1069889 0215600 1984-12-04 1886 1920 1930 1934 HARRISON AVE, BRONX, NY, 10453
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-12-04
Case Closed 1985-02-20

Related Activity

Type Complaint
Activity Nr 70525555
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1984-12-20
Abatement Due Date 1984-12-27
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 18
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1984-12-20
Abatement Due Date 1984-12-27
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 8
Nr Exposed 18
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1984-12-20
Abatement Due Date 1984-12-27
Nr Instances 30
Nr Exposed 18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State