Search icon

MASTERS-SONS, INC.

Company Details

Name: MASTERS-SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1989 (36 years ago)
Entity Number: 1379174
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 32-25 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 516-996-0958

Phone +1 718-868-8471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTERS-SONS, INC. DOS Process Agent 32-25 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
CHRISTOPHER DIAZ Chief Executive Officer 32-25 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
2062275-DCA Inactive Business 2017-12-02 No data
2035225-DCA Inactive Business 2016-03-29 2017-12-31
1274174-DCA Inactive Business 2007-12-12 2013-12-31

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 32-25 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-16 Address 32-25 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2011-09-08 2023-08-16 Address 32-25 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2011-09-08 2017-08-01 Address 32-25 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2007-02-13 2011-09-08 Address 119 ASTER DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003452 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210804000224 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190809060212 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170801006822 2017-08-01 BIENNIAL STATEMENT 2017-08-01
131004002266 2013-10-04 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272407 LL VIO INVOICED 2020-12-18 375 LL - License Violation
3254870 LL VIO CREDITED 2020-11-09 250 LL - License Violation
3116778 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
2917579 SCALE02 INVOICED 2018-10-26 40 SCALE TO 661 LBS
2704431 BLUEDOT INVOICED 2017-12-02 340 Laundries License Blue Dot Fee
2704430 BLUEDOT CREDITED 2017-12-02 340 Laundries License Blue Dot Fee
2700206 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2700207 BLUEDOT CREDITED 2017-11-27 340 Laundries License Blue Dot Fee
2620718 SCALE02 INVOICED 2017-06-06 40 SCALE TO 661 LBS
2494225 SCALE02 INVOICED 2016-11-21 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-26 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2024-12-26 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2020-11-04 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2015-04-07 Default Decision UNLIC. LAUNDROMAT 1 No data 1 No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State