MASTRO ENTERPRISES INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 948 CARTER ST, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
PAUL MASTROLONARDO | Chief Executive Officer | 948 CARTER ST, ROCHESTER, NY, United States, 14621 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State