Search icon

J. N. MASON AGENCY, INC.

Headquarter

Company Details

Name: J. N. MASON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1995 (30 years ago)
Entity Number: 1893968
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 65 W FRONT ST, PO BOX 489, HANCOCK, NY, United States, 13783
Principal Address: 65 W FRONT ST, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN N MASON Chief Executive Officer 65 W FRONT ST, PO BOX 489, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 W FRONT ST, PO BOX 489, HANCOCK, NY, United States, 13783

Links between entities

Type:
Headquarter of
Company Number:
000-927-434
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
161475641
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-20 2005-03-11 Address 65 W FRONT ST, PO BOX 489, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)
1999-03-30 2003-03-20 Address 2 W FRONT ST EXT, PO DRAWER 489, HANCOCK, NY, 13783, 0489, USA (Type of address: Chief Executive Officer)
1999-03-30 2003-03-20 Address 298 PEAS EASY RD, PO BOX 293, HANCOCK, NY, 13783, 0293, USA (Type of address: Principal Executive Office)
1999-03-30 2003-03-20 Address 2 W FRONT ST EXT, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1997-04-03 1999-03-30 Address 94 WEST MAIN ST, PO DRAWER 489, HANCOCK, NY, 13783, 0489, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160630006318 2016-06-30 BIENNIAL STATEMENT 2015-02-01
130222002357 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110228003008 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090127003101 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002676 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State