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
Name | Role | Address |
---|---|---|
RODNEY MASTROSIMONE | Chief Executive Officer | 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
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) |
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