MASTERBUILDERS INC.
Headquarter
Name: | MASTERBUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1986 (39 years ago) |
Entity Number: | 1104979 |
ZIP code: | 11721 |
County: | New York |
Place of Formation: | New York |
Address: | 265 E MAIN ST, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH IANNO | DOS Process Agent | 265 E MAIN ST, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
JOSEPH IANNO | Chief Executive Officer | 265 E MAIN ST, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-14 | 2000-07-25 | Address | 15 PARK CIRCLE, 201, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
1998-08-14 | 2000-07-25 | Address | 15 PARK CIRCLE, 201, CENTERPORT, NY, 11721, 1672, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2000-07-25 | Address | 15 PARK CIRCLE, 201, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1995-07-11 | 1998-08-14 | Address | 12 WASHINGTON DR, CENTERPORT, NY, 11721, 1816, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1998-08-14 | Address | 12 WASHINGTON DR, CENTERPORT, NY, 11721, 1816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080828003014 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060814002835 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
030401002723 | 2003-04-01 | BIENNIAL STATEMENT | 2002-08-01 |
000725002500 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
980814002313 | 1998-08-14 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State