Search icon

THE MASTERMIND GROUP, INC.

Company Details

Name: THE MASTERMIND GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1993 (32 years ago)
Entity Number: 1714744
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Principal Address: 144 WOODBURY RD, WOODBURY, NY, United States, 11797
Address: ATTN: CAROL MICHAELS, 144 WOODBURY RD STE 36, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRISLER QUICK Chief Executive Officer 144 WOODBURY RD, STE 36, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CAROL MICHAELS, 144 WOODBURY RD STE 36, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113165563
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-04 2001-03-19 Address 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1994-04-04 2001-03-19 Address 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-03-31 2003-03-25 Address ATT: WILLIAM CORNACHIO, ESQ., 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090311002503 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070330002423 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050503002286 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030325002917 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010319002493 2001-03-19 BIENNIAL STATEMENT 2001-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State