-
Home Page
›
-
Counties
›
-
Westchester
›
-
10704
›
-
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