Search icon

LAWRENCE BRICKMASON CORP.

Company Details

Name: LAWRENCE BRICKMASON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1983 (42 years ago)
Date of dissolution: 26 May 2005
Entity Number: 836551
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 38 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINO DEROCCHIS Chief Executive Officer 38 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1983-04-20 1995-06-28 Address 38 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050526001160 2005-05-26 CERTIFICATE OF DISSOLUTION 2005-05-26
030502002679 2003-05-02 BIENNIAL STATEMENT 2003-04-01
010502002621 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990520002507 1999-05-20 BIENNIAL STATEMENT 1999-04-01
970507002476 1997-05-07 BIENNIAL STATEMENT 1997-04-01
950628002608 1995-06-28 BIENNIAL STATEMENT 1993-04-01
930525002814 1993-05-25 BIENNIAL STATEMENT 1992-04-01
A972157-3 1983-04-20 CERTIFICATE OF INCORPORATION 1983-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17724279 0214700 1986-06-30 JERICHO TURNPIKE & OLD STEWART AVENUE, NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-30
Case Closed 1986-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A12
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 2
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 20
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State