Search icon

MASTER ENVIRONMENTAL CORP.

Company Details

Name: MASTER ENVIRONMENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1997 (28 years ago)
Date of dissolution: 05 Jun 2012
Entity Number: 2105720
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: TEN OAKLAWN AVENUE, FARMINGVILLE, NY, United States, 11738
Principal Address: 823 JERICHO TURNPIKE, SUITE C, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYRON PAREDES Chief Executive Officer 10 OAKLAWN AVE, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
BYRON PEREDES DOS Process Agent TEN OAKLAWN AVENUE, FARMINGVILLE, NY, United States, 11738

Filings

Filing Number Date Filed Type Effective Date
120605000850 2012-06-05 CERTIFICATE OF DISSOLUTION 2012-06-05
010214002464 2001-02-14 BIENNIAL STATEMENT 2001-01-01
970124000237 1997-01-24 CERTIFICATE OF INCORPORATION 1997-01-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-02-06
Type:
Planned
Address:
144 24 NORTHERN BLVD, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1989-08-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GERMANO, THOMAS J.
Party Role:
Plaintiff
Party Name:
MASTER ENVIRONMENTAL CORP.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State