Search icon

MASTRO ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTRO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1972 (53 years ago)
Date of dissolution: 31 Aug 2017
Entity Number: 328754
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 948 CARTER ST, ROCHESTER, NY, United States, 14621
Principal Address: 580 DUNBRIDGE LN, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 948 CARTER ST, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
PAUL MASTROLONARDO Chief Executive Officer 948 CARTER ST, ROCHESTER, NY, United States, 14621

Form 5500 Series

Employer Identification Number (EIN):
161018110
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-14 2000-04-25 Address 948 CARTER ST, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1992-10-20 2000-04-25 Address 1049 WHALEN ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1992-10-20 1996-05-14 Address 948 CARTER STREET, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1992-10-20 1996-05-14 Address 948 CARTER STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1972-04-26 1992-10-20 Address 117 DORINGTON RD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170831000512 2017-08-31 CERTIFICATE OF DISSOLUTION 2017-08-31
161025002009 2016-10-25 BIENNIAL STATEMENT 2016-04-01
080407002131 2008-04-07 BIENNIAL STATEMENT 2008-04-01
20070620059 2007-06-20 ASSUMED NAME CORP AMENDMENT 2007-06-20
060425002614 2006-04-25 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-30
Type:
Prog Related
Address:
910 WEGMAN ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-18
Type:
Planned
Address:
441 EAST AVE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROCHESTER LABORERS' WEL,
Party Role:
Plaintiff
Party Name:
MASTRO ENTERPRISES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State