Search icon

PRINCE MASTERCRAFT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRINCE MASTERCRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1969 (56 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 271236
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 400 BROWN AVE, SYRACUSE, NY, United States, 13208
Principal Address: 4089 SENTINEL HEIGHTS RD., JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J PRINCE III Chief Executive Officer 400 BROWN AVENUE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 BROWN AVE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1997-02-26 1999-01-19 Address 400 BROWN AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-03-01 1997-02-26 Address 400 BROWN AVE, SYRACUSE, NY, 13208, 1410, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-02-26 Address 400 BROWN AVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-03-01 1997-02-26 Address 400 BROWN AVE, SYRACUSE, NY, 13208, 1410, USA (Type of address: Service of Process)
1973-07-30 1993-03-01 Address 400 BROWN AVE., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804593 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030123002475 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010409002591 2001-04-09 BIENNIAL STATEMENT 2001-01-01
C298081-2 2001-01-23 ASSUMED NAME CORP INITIAL FILING 2001-01-23
990119002262 1999-01-19 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-25
Type:
Complaint
Address:
400 BROWN AVE, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State