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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 GRAND BLVD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
JOHN MALAVE | Chief Executive Officer | 265 GRAND BLVD, BRENTWOOD, NY, United States, 11717 |
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) |
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 |
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