Search icon

MASON CONTRACT PRODUCTS, LLC

Company Details

Name: MASON CONTRACT PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 1995 (30 years ago)
Entity Number: 1956896
ZIP code: 10168
County: Queens
Place of Formation: New York
Address: C/O THOMAS FURIL ESQ, 122 E 42ND ST, NEW YORK, NY, United States, 10168

Agent

Name Role Address
ATTN: JANNET L GURIAN ESQ Agent WIEN MALKIN & BETTEX, 60 EAST 42ND ST, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O THOMAS FURIL ESQ, 122 E 42ND ST, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2003-10-02 2005-08-25 Address 85 DENTON AVE, PO BOX 5007, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1997-09-25 2003-10-02 Address 8000 COOPER AVE, (BLDG 28), GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1995-09-15 1997-09-25 Address 8000 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050825002064 2005-08-25 BIENNIAL STATEMENT 2005-09-01
031002002131 2003-10-02 BIENNIAL STATEMENT 2003-09-01
970925002475 1997-09-25 BIENNIAL STATEMENT 1997-09-01
960411000401 1996-04-11 AFFIDAVIT OF PUBLICATION 1996-04-11
960411000404 1996-04-11 AFFIDAVIT OF PUBLICATION 1996-04-11
950915000517 1995-09-15 ARTICLES OF ORGANIZATION 1995-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208082 Employee Retirement Income Security Act (ERISA) 2012-11-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-07
Termination Date 2013-08-19
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name MASON CONTRACT PRODUCTS, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State