Search icon

VILLAGE MASON'S INC.

Company Details

Name: VILLAGE MASON'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2006 (19 years ago)
Date of dissolution: 19 Nov 2019
Entity Number: 3310162
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 265 GRAND BLVD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 GRAND BLVD, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
JOHN MALAVE Chief Executive Officer 265 GRAND BLVD, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2006-01-24 2014-03-14 Address 265 GRAND BOULEVARD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119000915 2019-11-19 CERTIFICATE OF DISSOLUTION 2019-11-19
140314002394 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120213002085 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100129002567 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080213002332 2008-02-13 BIENNIAL STATEMENT 2008-01-01
060124000790 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2776601 PROCESSING INVOICED 2018-04-16 25 License Processing Fee
2776604 DCA-SUS CREDITED 2018-04-16 50 Suspense Account
2746252 LICENSE CREDITED 2018-02-21 75 Home Improvement Contractor License Fee
2746253 TRUSTFUNDHIC INVOICED 2018-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2746254 FINGERPRINT INVOICED 2018-02-21 75 Fingerprint Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State