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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-23
Type:
Planned
Address:
ROUTE 145, CAIRO, NY, 12413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-09
Type:
Planned
Address:
FRONT STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-11
Type:
Complaint
Address:
BRAINARD ROUTE 20, Monsey, NY, 12123
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State