Search icon

MASI ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1976 (49 years ago)
Entity Number: 2074351
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1577 RIDGE RD WEST, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASI ENTERPRISES, INC. DOS Process Agent 1577 RIDGE RD WEST, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
MARY LOUISE SZEFC Chief Executive Officer 1577 RIDGE RD WEST, ROCHESTER, NY, United States, 14615

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-865-7108
Contact Person:
MARY LOUISE SZEFC
User ID:
P1120714
Trade Name:
MASI ENTERPRISES INC

Unique Entity ID

Unique Entity ID:
P93VLMJ3NNS3
CAGE Code:
5MT57
UEI Expiration Date:
2025-09-16

Business Information

Doing Business As:
MASI ENTERPRISES INC
Activation Date:
2024-09-18
Initial Registration Date:
2009-08-12

Commercial and government entity program

CAGE number:
5MT57
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-16

Contact Information

POC:
MARY LOUISE SZEFC

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1577 RIDGE RD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-12-04 Address 1577 RIDGE RD WEST, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2008-11-21 2024-12-04 Address 1577 RIDGE RD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1998-12-31 2008-11-21 Address 25 COUNTRYWOOD LANDING, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1998-12-31 2020-12-04 Address 1577 RIDGE RD WEST, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003529 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230106000741 2023-01-06 BIENNIAL STATEMENT 2022-12-01
201204060823 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181207006456 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161215006052 2016-12-15 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2011-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-11700.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-28
Type:
Prog Related
Address:
1813 BAIRD ROAD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State