Search icon

MASCON RESTORATION INC.

Company Details

Name: MASCON RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606767
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 129-06 18TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 25-64 36TH STREET, LONG ISLAND CITY, NY, United States, 11103

Contact Details

Phone +1 718-359-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD ZULFIQAR Chief Executive Officer 25-64 36TH STREET, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-06 18TH AVENUE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
0899148-DCA Inactive Business 2000-08-01 2007-06-30

History

Start date End date Type Value
2000-10-30 2003-03-06 Address 147-18 22ND AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1992-01-28 2000-10-30 Address 25-64 36TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030306000692 2003-03-06 CERTIFICATE OF CHANGE 2003-03-06
001030000307 2000-10-30 CERTIFICATE OF CHANGE 2000-10-30
000209000601 2000-02-09 ANNULMENT OF DISSOLUTION 2000-02-09
DP-1189271 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
940316002817 1994-03-16 BIENNIAL STATEMENT 1994-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
374403 TRUSTFUNDHIC INVOICED 2005-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
639582 RENEWAL INVOICED 2005-07-27 100 Home Improvement Contractor License Renewal Fee
374404 TRUSTFUNDHIC INVOICED 2003-01-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
639583 RENEWAL INVOICED 2003-01-10 125 Home Improvement Contractor License Renewal Fee
374405 TRUSTFUNDHIC INVOICED 2001-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
639584 RENEWAL INVOICED 2001-01-19 100 Home Improvement Contractor License Renewal Fee
639585 RENEWAL INVOICED 2000-08-01 25 Home Improvement Contractor License Renewal Fee
374406 FINGERPRINT INVOICED 2000-07-31 50 Fingerprint Fee
374407 TRUSTFUNDHIC INVOICED 2000-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
639586 RENEWAL INVOICED 1997-01-27 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-16
Type:
Planned
Address:
560 W. BROADWAY, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-13
Type:
Planned
Address:
401 EAST 68TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-27
Type:
Planned
Address:
51 WEST 106TH STREET, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-12
Type:
Complaint
Address:
38 W 21ST ST, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-11
Type:
Planned
Address:
129-06 18TH AVE, COLLEGE POINT, NY, 11357
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State