Search icon

COLONIE MASONRY CORPORATION OF ALBANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1204 KINGS ROAD, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
THOMAS MURRAY Chief Executive Officer 1204 KINGS ROAD, SCHENECTADY, NY, United States, 12303

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300521713 0213100 1996-05-23 ROUTE 145, CAIRO, NY, 12413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-23
Case Closed 1996-05-23
100840412 0213100 1987-07-09 FRONT STREET, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-09
Case Closed 1987-07-10
1034180 0213100 1984-07-11 BRAINARD ROUTE 20, Monsey, NY, 12123
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-08-09

Related Activity

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