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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSE R. MAS | Chief Executive Officer | 800 S DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, United States, 33134 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307684373 | 0215800 | 2004-06-09 | 18439 US ROUTE 11, WATERTOWN CENTER, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204275283 |
Safety | Yes |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405165 | Other Contract Actions | 2004-06-30 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MASTEC NORTH AMERICA, INC. |
Role | Plaintiff |
Name | MSE POWER SYSTEMS, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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