Search icon

PRO MASONRY CORPORATION

Company Details

Name: PRO MASONRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1985 (40 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 966066
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8279 LARKSPUR DRIVE, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO MASONRY CORPORATION DOS Process Agent 8279 LARKSPUR DRIVE, BALDWINSVILLE, NY, United States, 13027

Filings

Filing Number Date Filed Type Effective Date
DP-1289160 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B181719-2 1985-01-11 CERTIFICATE OF INCORPORATION 1985-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100691963 0215800 1987-12-09 8279 LARKSPUR DR. RD., BALDWINSVILLE, NY, 13027
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-01-05
Case Closed 1989-09-06

Related Activity

Type Referral
Activity Nr 901078584
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-01-26
Abatement Due Date 1988-01-29
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1988-02-10
Final Order 1988-12-29
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 N
Issuance Date 1988-01-26
Abatement Due Date 1988-01-29
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1988-02-10
Final Order 1988-12-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 O
Issuance Date 1988-01-26
Abatement Due Date 1988-01-29
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1988-02-10
Final Order 1988-12-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1988-01-26
Abatement Due Date 1988-02-11
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1988-02-10
Final Order 1988-12-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 28 Feb 2025

Sources: New York Secretary of State