Search icon

MASTEC NORTH AMERICA, INC.

Branch

Company Details

Name: MASTEC NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1998 (27 years ago)
Branch of: MASTEC NORTH AMERICA, INC., Florida (Company Number P98000034383)
Entity Number: 2278392
ZIP code: 12207
County: Albany
Place of Formation: Florida
Principal Address: 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, United States, 33134
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSE R. MAS Chief Executive Officer 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-01 2024-07-01 Address 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-01 2024-08-06 Address 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-07-01 Address 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2014-07-30 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-07-30 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-07-18 2014-07-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-07-18 2014-07-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240806001636 2024-07-29 CERTIFICATE OF CORRECTION 2024-07-29
240701039927 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220707003293 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200714060023 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180712006075 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160701007087 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140730000744 2014-07-30 CERTIFICATE OF CHANGE 2014-07-30
140718000688 2014-07-18 CERTIFICATE OF CHANGE 2014-07-18
140717006141 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120703006198 2012-07-03 BIENNIAL STATEMENT 2012-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307684373 0215800 2004-06-09 18439 US ROUTE 11, WATERTOWN CENTER, NY, 13601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-10-13
Case Closed 2004-10-15

Related Activity

Type Complaint
Activity Nr 204275283
Safety Yes
304461478 0213100 2001-08-09 11 PRUYN STREET, ALBANY, NY, 12201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-10-03
Case Closed 2003-05-02

Related Activity

Type Referral
Activity Nr 200743888
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 B01
Issuance Date 2001-10-10
Abatement Due Date 2001-10-28
Current Penalty 2000.0
Initial Penalty 5000.0
Contest Date 2001-11-01
Final Order 2002-02-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100268 C
Issuance Date 2001-10-10
Abatement Due Date 2001-10-28
Current Penalty 2000.0
Initial Penalty 5000.0
Contest Date 2001-11-01
Final Order 2002-02-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100268 E
Issuance Date 2001-10-10
Abatement Due Date 2001-10-28
Contest Date 2001-11-01
Final Order 2002-02-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405165 Other Contract Actions 2004-06-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-30
Termination Date 2008-03-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name MASTEC NORTH AMERICA, INC.
Role Plaintiff
Name MSE POWER SYSTEMS, INC.
Role Defendant
0700454 Other Contract Actions 2007-04-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 106000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-04-27
Termination Date 2008-07-17
Date Issue Joined 2007-05-02
Pretrial Conference Date 2007-10-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name BUCKSKIN PIPELINE CONSTRUCTION
Role Plaintiff
Name MASTEC NORTH AMERICA, INC.
Role Defendant
0501053 Other Contract Actions 2005-08-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 315000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2005-08-22
Termination Date 2006-03-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name MASTEC NORTH AMERICA, INC.
Role Plaintiff
Name BUCKSKIN PIPELINE CONSTRUCTION
Role Defendant
0800168 Other Statutory Actions 2008-02-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2652000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-12
Termination Date 2008-07-09
Section 0009
Status Terminated

Parties

Name MASTEC NORTH AMERICA, INC.
Role Plaintiff
Name MSE POWER SYSTEMS, INC.
Role Defendant
0909065 Insurance 2009-10-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-29
Termination Date 2010-09-08
Date Issue Joined 2009-11-04
Section 1442
Sub Section NR
Status Terminated

Parties

Name MASTEC NORTH AMERICA, INC.
Role Plaintiff
Name FIRST MERCURY INSURANCE COMPAN
Role Defendant
0403939 Other Contract Actions 2004-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-09-13
Termination Date 2007-05-29
Date Issue Joined 2004-12-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name STATEN ISLAND SATELLITE T.V.,
Role Plaintiff
Name MASTEC NORTH AMERICA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State