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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MASTRO ENTERPRISES INC. 401(K) PROFIT SHARING PLAN | 2012 | 161018110 | 2013-03-26 | MASTRO ENTERPRISES INC. | 23 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-03-26 |
Name of individual signing | PAUL MASTROLONARDO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-04-01 |
Business code | 238900 |
Sponsor’s telephone number | 5852667730 |
Plan sponsor’s address | 948 CARTER STREET, ROCHESTER, NY, 146211910 |
Plan administrator’s name and address
Administrator’s EIN | 161018110 |
Plan administrator’s name | MASTRO ENTERPRISES INC. |
Plan administrator’s address | 948 CARTER STREET, ROCHESTER, NY, 146211910 |
Administrator’s telephone number | 5852667730 |
Signature of
Role | Plan administrator |
Date | 2012-03-30 |
Name of individual signing | PAUL MASTROLONARDO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-04-01 |
Business code | 238900 |
Sponsor’s telephone number | 5852667730 |
Plan sponsor’s address | 948 CARTER STREET, ROCHESTER, NY, 146211910 |
Plan administrator’s name and address
Administrator’s EIN | 161018110 |
Plan administrator’s name | MASTRO ENTERPRISES INC. |
Plan administrator’s address | 948 CARTER STREET, ROCHESTER, NY, 146211910 |
Administrator’s telephone number | 5852667730 |
Signature of
Role | Plan administrator |
Date | 2011-04-12 |
Name of individual signing | PAUL MASTROLONARDO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-04-01 |
Business code | 238900 |
Sponsor’s telephone number | 5852667730 |
Plan sponsor’s address | 948 CARTER STREET, ROCHESTER, NY, 146211910 |
Plan administrator’s name and address
Administrator’s EIN | 161018110 |
Plan administrator’s name | MASTRO ENTERPRISES INC. |
Plan administrator’s address | 948 CARTER STREET, ROCHESTER, NY, 146211910 |
Administrator’s telephone number | 5852667730 |
Signature of
Role | Plan administrator |
Date | 2010-08-12 |
Name of individual signing | PAUL MASTROLONARDO |
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 |
C349917-2 | 2004-07-09 | ASSUMED NAME CORP INITIAL FILING | 2004-07-09 |
040422002057 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
020415002108 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000425002679 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980414002342 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302863592 | 0213600 | 1999-06-30 | 910 WEGMAN ROAD, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
1775527 | 0213600 | 1984-04-18 | 441 EAST AVE, ROCHESTER, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-04-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 G11 |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-05-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State