Name: | COLONIE MASONRY CORPORATION OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1983 (42 years ago) |
Date of dissolution: | 09 Feb 2011 |
Entity Number: | 839541 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Address: | 1204 KINGS ROAD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1204 KINGS ROAD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THOMAS MURRAY | Chief Executive Officer | 1204 KINGS ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-04 | 1992-11-18 | Address | 1245 KINGS RD., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110209000946 | 2011-02-09 | CERTIFICATE OF DISSOLUTION | 2011-02-09 |
090428002677 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070515002515 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
050627002038 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
030424002113 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
000043002318 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
921118002412 | 1992-11-18 | BIENNIAL STATEMENT | 1992-05-01 |
910221000122 | 1991-02-21 | CERTIFICATE OF MERGER | 1991-02-21 |
A976736-3 | 1983-05-04 | CERTIFICATE OF INCORPORATION | 1983-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300521713 | 0213100 | 1996-05-23 | ROUTE 145, CAIRO, NY, 12413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100840412 | 0213100 | 1987-07-09 | FRONT STREET, TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1034180 | 0213100 | 1984-07-11 | BRAINARD ROUTE 20, Monsey, NY, 12123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70643648 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1984-07-17 |
Abatement Due Date | 1984-07-20 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260106 A |
Issuance Date | 1984-07-17 |
Abatement Due Date | 1984-07-20 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260106 C |
Issuance Date | 1984-07-17 |
Abatement Due Date | 1984-07-20 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State