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 Nr Report ID Date Opened Site Address
11867090 0215600 1980-02-06 144 24 NORTHERN BLVD, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-02-11
Abatement Due Date 1980-02-13
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1980-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-02-11
Abatement Due Date 1980-02-13
Contest Date 1980-04-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-02-11
Abatement Due Date 1980-02-13
Contest Date 1980-04-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902809 Employee Retirement Income Security Act (ERISA) 1989-08-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-24
Termination Date 1990-03-27
Date Issue Joined 1989-10-13
Pretrial Conference Date 1989-12-18
Section 1001

Parties

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

Date of last update: 01 Apr 2025

Sources: New York Secretary of State