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
Name | Role | Address |
---|---|---|
RAHMAN SEMOVSKI | Chief Executive Officer | 510 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
RAHMAN SEMOYSKI | DOS Process Agent | 510 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
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 |
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) |
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 |
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