Search icon

METRO MASONRY, INC.

Company Details

Name: METRO MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1985 (40 years ago)
Date of dissolution: 01 Apr 2004
Entity Number: 971699
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 7 I CHURCH LANE, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METRO MASONRY, INC. DOS Process Agent 7 I CHURCH LANE, VALLEY COTTAGE, NY, United States, 10989

Filings

Filing Number Date Filed Type Effective Date
040401000919 2004-04-01 CERTIFICATE OF DISSOLUTION 2004-04-01
B189720-3 1985-02-05 CERTIFICATE OF INCORPORATION 1985-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102781705 0215600 1992-06-01 57-10 47TH STREET, QUEENS, NY, 11378
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-02
Case Closed 1992-11-25

Related Activity

Type Referral
Activity Nr 901229476
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-08-12
Abatement Due Date 1993-01-19
Current Penalty 180.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1992-08-12
Abatement Due Date 1992-11-23
Current Penalty 180.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-08-12
Abatement Due Date 1993-01-19
Current Penalty 180.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-08-12
Abatement Due Date 1993-01-19
Current Penalty 180.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-08-12
Abatement Due Date 1993-01-19
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-08-12
Abatement Due Date 1993-01-19
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-08-12
Abatement Due Date 1993-01-19
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 01
806869 0215000 1985-09-19 146 WEST 57TH STREET, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-10-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State