Search icon

D & H MASON CONTRACTORS,INC.

Company Details

Name: D & H MASON CONTRACTORS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1953 (72 years ago)
Date of dissolution: 24 Feb 1989
Entity Number: 91157
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 313 MEADOWLAWN RD., CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D & H MASON CONTRACTORS,INC. DOS Process Agent 313 MEADOWLAWN RD., CHEEKTOWAGA, NY, United States, 14225

Filings

Filing Number Date Filed Type Effective Date
B745203-4 1989-02-24 CERTIFICATE OF DISSOLUTION 1989-02-24
B015991-2 1983-08-31 ASSUMED NAME CORP INITIAL FILING 1983-08-31
8461-20 1953-04-08 CERTIFICATE OF INCORPORATION 1953-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10851392 0213600 1983-03-02 185-189 SWEET ST, Buffalo, NY, 14212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-07
Case Closed 1983-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-03-08
Abatement Due Date 1983-03-18
Nr Instances 1
10808509 0213600 1982-10-21 DEER ST, Dunkirk, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1982-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-11-01
Abatement Due Date 1982-10-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
10837722 0213600 1981-10-13 50 RANSIER DRIVE, West Seneca, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-14
Case Closed 1981-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-10-20
Abatement Due Date 1981-10-23
Nr Instances 5
10840734 0213600 1976-08-02 4685 TRANSIT ROAD, Williamsville, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-03
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State