MASE ELECTRIC, INC.

Name: | MASE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1967 (58 years ago) |
Entity Number: | 212112 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 RUNYON AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F MASONE | Chief Executive Officer | 24 RUNYON AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 RUNYON AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 24 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2025-06-30 | Address | 24 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2025-06-30 | Address | 24 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1967-07-11 | 1995-06-16 | Address | 45 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1967-07-11 | 2025-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630024603 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
130729002119 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110808002727 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090813003007 | 2009-08-13 | BIENNIAL STATEMENT | 2009-07-01 |
070720003319 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State