Search icon

MASTEC SERVICES COMPANY, INC.

Branch

Company Details

Name: MASTEC SERVICES COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2003 (22 years ago)
Branch of: MASTEC SERVICES COMPANY, INC., Florida (Company Number P97000088258)
Entity Number: 2899405
ZIP code: 12207
County: Albany
Place of Formation: Florida
Principal Address: 800 DOUGLAS RD - SUITE 1200, CORAL CABLES, FL, United States, 33134
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOSE R. MAS Chief Executive Officer 800 DOUGLAS RD - SUITE 1200, CORAL CABLES, FL, United States, 33134

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 800 DOUGLAS RD - SUITE 1200, CORAL CABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-02-10 2025-04-01 Address 800 DOUGLAS RD - SUITE 1200, CORAL CABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 800 DOUGLAS RD - SUITE 1200, CORAL CABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-15 2025-02-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-15 2023-04-15 Address 800 DOUGLAS RD - SUITE 1200, CORAL CABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2023-04-15 2025-02-10 Address 800 DOUGLAS RD - SUITE 1200, CORAL CABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2023-04-15 2025-02-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-07 2023-04-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401047919 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250210000475 2025-02-07 CERTIFICATE OF CHANGE BY ENTITY 2025-02-07
230415007498 2023-04-15 BIENNIAL STATEMENT 2023-04-01
230407002463 2022-09-30 CERTIFICATE OF CHANGE BY ENTITY 2022-09-30
210405062302 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190415060219 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006067 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150414006285 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130506000045 2013-05-06 CERTIFICATE OF CHANGE 2013-05-06
130404006051 2013-04-04 BIENNIAL STATEMENT 2013-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403480 Fair Labor Standards Act 2014-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-03
Termination Date 2014-10-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name SAM-KABBA,
Role Plaintiff
Name MASTEC SERVICES COMPANY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State