Search icon

MASCORP INC

Company Details

Name: MASCORP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1997 (28 years ago)
Date of dissolution: 12 Aug 2015
Entity Number: 2139701
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: 6729 COMMERCE ROAD, SYRACUSE, NY, United States, 13211
Address: 7000 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
TRACIE TUCCI Agent 7000 FLY ROAD, EAST SYRACUSE, NY, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7000 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
NEIL SCHIAVI Chief Executive Officer 6729 COMMERCE ROAD, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2009-04-28 2011-07-12 Address 6729 COMMERCE ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1999-06-09 2009-04-28 Address 210 BOSS RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1999-06-09 2009-04-28 Address 210 BOSS RD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
1997-10-16 2009-04-28 Address 210 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1997-05-05 1998-06-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1997-05-05 1997-10-16 Address 200 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150812000638 2015-08-12 CERTIFICATE OF DISSOLUTION 2015-08-12
110712000845 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
090428002400 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070514002800 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050628002497 2005-06-28 BIENNIAL STATEMENT 2005-05-01
010515002590 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990609002552 1999-06-09 BIENNIAL STATEMENT 1999-05-01
980616000197 1998-06-16 CERTIFICATE OF AMENDMENT 1998-06-16
971016000688 1997-10-16 CERTIFICATE OF CHANGE 1997-10-16
970505000002 1997-05-05 CERTIFICATE OF INCORPORATION 1997-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310756036 0215800 2008-06-20 3838 STATE RT.31, LIVERPOOL, NY, 13090
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-08-01
Emphasis N: SILICA
Case Closed 2008-09-03

Related Activity

Type Referral
Activity Nr 200887081
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2008-08-08
Abatement Due Date 2008-09-10
Current Penalty 470.0
Initial Penalty 675.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2008-08-08
Abatement Due Date 2008-09-10
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2008-08-08
Abatement Due Date 2008-09-10
Nr Instances 3
Nr Exposed 3
Gravity 01
310755848 0215800 2008-06-12 3838 STATE RT.31, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 2008-08-08
Abatement Due Date 2008-08-13
Current Penalty 470.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
309376630 0215800 2005-10-21 5301 WEST GENESEE ST., CAMILLUS, NY, 13031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-24
Case Closed 2005-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G04 I
Issuance Date 2005-11-07
Abatement Due Date 2005-11-10
Current Penalty 550.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305793366 0213100 2004-02-04 TARGET STORE, TROY SCHENECTADY RD., LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-26
Emphasis L: FALL
Case Closed 2004-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2004-03-03
Abatement Due Date 2004-03-08
Current Penalty 612.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2004-03-03
Abatement Due Date 2004-03-08
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
306313354 0215800 2003-12-03 6150 SOUTH BAY ROAD, CICERO, NY, 13039
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-12-03
Case Closed 2003-12-04
306311903 0215800 2003-10-01 NEW 200 BED DORMITORY, SUNY ONEONTA, ONEONTA, NY, 13820
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-10-01
Case Closed 2003-10-02

Related Activity

Type Complaint
Activity Nr 204273593
Safety Yes
Health Yes
306310517 0215800 2003-07-23 6150 SOUTH BAY ROAD, CICERO, NY, 13039
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2003-07-23
Emphasis S: CONSTRUCTION, S: SILICA
Case Closed 2003-12-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-08-05
Abatement Due Date 2003-10-31
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2003-08-22
Final Order 2003-11-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2003-08-05
Abatement Due Date 2003-10-31
Contest Date 2003-08-22
Final Order 2003-11-24
Nr Instances 1
Nr Exposed 1
Gravity 02
304593502 0215800 2002-09-12 35 EAST ST., SKANEATELES, NY, 13152
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-25
Emphasis S: CONSTRUCTION
Case Closed 2002-09-25
106901358 0215800 2000-08-02 AUTO TECH CENTER, SUNY, MORRISVILLE, NY, 13408
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-08-02
Emphasis S: CONSTRUCTION
Case Closed 2000-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G01 VI
Issuance Date 2000-08-30
Abatement Due Date 2000-09-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300628641 0215800 1998-01-05 300 ROUTE 281, TULLY, NY, 13159
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-22
Case Closed 1998-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1998-02-10
Final Order 1998-05-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1998-02-10
Final Order 1998-05-18
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Contest Date 1998-02-10
Final Order 1998-05-18
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1998-02-10
Final Order 1998-05-18
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Contest Date 1998-02-10
Final Order 1998-05-18
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1998-02-10
Final Order 1998-05-18
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1998-02-10
Final Order 1998-05-18
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State