Search icon

G - A MASONRY CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: G - A MASONRY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 15 Mar 1979
Branch of: G - A MASONRY CORP., NEW YORK (Company Number 326469)
Business ALEI: 0090184
Mailing address: 42 JOHNSON RD, LATHAM, NY, 12110
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000353285 1993-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000353284 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000353283 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000353282 1984-05-30 - Change of Agent Address Agent Address Change -
0000353281 1979-03-15 - Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10425916 0112000 1979-08-20 MAPLE ST FRITO LAY, Dayville, CT, 06241
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1980-02-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1979-09-06
Abatement Due Date 1979-09-17
Current Penalty 220.0
Initial Penalty 490.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1979-09-06
Abatement Due Date 1979-09-17
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1979-09-06
Abatement Due Date 1979-09-17
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1979-09-15
Nr Instances 4
10574119 0112000 1979-04-23 MAPLE STREET, Dayville, CT, 06241
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-23
Case Closed 1979-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-05-04
Abatement Due Date 1979-05-14
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-05-04
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-05-04
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1979-05-04
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 B
Issuance Date 1979-05-04
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1979-05-04
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1979-05-04
Abatement Due Date 1979-05-14
Nr Instances 1
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information