Search icon

V P MASON INC.

Company Details

Name: V P MASON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1954 (71 years ago)
Date of dissolution: 16 Aug 1982
Entity Number: 94607
ZIP code: 10173
County: Westchester
Place of Formation: New York
Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ERDHEIM & ARMSTRONG DOS Process Agent 342 MADISON AVE, NEW YORK, NY, United States, 10173

Filings

Filing Number Date Filed Type Effective Date
C259489-2 1998-04-27 ASSUMED NAME CORP INITIAL FILING 1998-04-27
A894682-4 1982-08-16 CERTIFICATE OF DISSOLUTION 1982-08-16
8754-72 1954-06-11 CERTIFICATE OF INCORPORATION 1954-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11656543 0235300 1977-07-21 3475 NOSTRAND AVENUE, New York -Richmond, NY, 11229
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1984-03-10
11673498 0235300 1977-06-24 3475 NOSTRAND AVENUE, New York -Richmond, NY, 11229
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1977-07-22

Related Activity

Type Inspection
Activity Nr 11656543

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
11691904 0235300 1977-06-01 3475 NOSTRAND AVE, New York -Richmond, NY, 11229
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-03
Case Closed 1978-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B15
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Nr Instances 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State