Search icon

RAY'S MASONS, INC.

Company Details

Name: RAY'S MASONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229332
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 510 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-491-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAHMAN SEMOVSKI Chief Executive Officer 510 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
RAHMAN SEMOYSKI DOS Process Agent 510 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1389661-DCA Inactive Business 2011-04-28 2013-06-30
1070779-DCA Inactive Business 2011-04-27 2011-06-30

History

Start date End date Type Value
2006-04-04 2008-02-19 Address 510 HYLAN BLVD, STATEN ISLAND, NY, 10305, 2013, USA (Type of address: Principal Executive Office)
2006-04-04 2008-02-19 Address 510 HYLAN BLVD, STATEN ISLAND, NY, 10305, 2013, USA (Type of address: Chief Executive Officer)
2004-01-23 2006-04-04 Address 510 HYLAN BLVD, STATEN ISLAND, NY, 10305, 2013, USA (Type of address: Principal Executive Office)
2004-01-23 2006-04-04 Address 510 HYLAN BLVD, STATEN ISLAND, NY, 10305, 2013, USA (Type of address: Chief Executive Officer)
2004-01-23 2008-02-19 Address 510 HYLAN BLVD, STATEN ISLAND, NY, 10305, 2013, USA (Type of address: Service of Process)
2002-02-08 2004-01-23 Address 510 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2002-02-08 2004-01-23 Address 510 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2002-02-08 2004-01-23 Address 510 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2000-05-31 2002-02-08 Address 284 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2000-05-31 2002-02-08 Address 284 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100317003063 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080219002343 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060404002356 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040123002768 2004-01-23 BIENNIAL STATEMENT 2004-02-01
020208002618 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000531002331 2000-05-31 BIENNIAL STATEMENT 2000-02-01
980217000576 1998-02-17 CERTIFICATE OF INCORPORATION 1998-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1056535 RENEWAL INVOICED 2011-04-28 100 Home Improvement Contractor License Renewal Fee
1056532 FINGERPRINT INVOICED 2011-04-27 150 Fingerprint Fee
1056534 LICENSE INVOICED 2011-04-27 125 Home Improvement Contractor License Fee
1056533 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1035177 TRUSTFUNDHIC INVOICED 2007-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
650571 RENEWAL INVOICED 2007-06-27 100 Home Improvement Contractor License Renewal Fee
1035178 TRUSTFUNDHIC INVOICED 2005-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
650572 RENEWAL INVOICED 2005-08-03 100 Home Improvement Contractor License Renewal Fee
1035179 TRUSTFUNDHIC INVOICED 2003-01-14 250 Home Improvement Contractor Trust Fund Enrollment Fee
650573 RENEWAL INVOICED 2003-01-14 125 Home Improvement Contractor License Renewal Fee

Date of last update: 24 Feb 2025

Sources: New York Secretary of State