Search icon

MAS-ANN MECHANICAL, INC.

Company Details

Name: MAS-ANN MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1987 (38 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1167730
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY MASTROSIMONE Chief Executive Officer 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1997-05-12 1998-01-28 Shares Share type: PAR VALUE, Number of shares: 1820, Par value: 0.01
1987-05-04 1999-01-11 Address 710 ROOSEVELT RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745066 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010523002352 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990709002363 1999-07-09 BIENNIAL STATEMENT 1999-05-01
990111002480 1999-01-11 BIENNIAL STATEMENT 1997-05-01
980128000539 1998-01-28 CERTIFICATE OF AMENDMENT 1998-01-28
980128000510 1998-01-28 CERTIFICATE OF MERGER 1998-01-28
970512000421 1997-05-12 CERTIFICATE OF AMENDMENT 1997-05-12
B491781-3 1987-05-04 CERTIFICATE OF INCORPORATION 1987-05-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State