Name: | MAST BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2007 (18 years ago) |
Entity Number: | 3577841 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 Court Rd, Bedford, NY, United States, 10506 |
Principal Address: | 1 Court Rd., Bedford, NY, United States, 10506 |
Shares Details
Shares issued 44000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MAST | Chief Executive Officer | 1 COURT RD., BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 Court Rd, Bedford, NY, United States, 10506 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Address |
---|---|---|
740739 | Retail grocery store | 92 S MOGER AVE, MOUNT KISCO, NY, 10549 |
750836 | Retail grocery store | 353 COLUMBUS AVE, NEW YORK, NY, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 1 COURT RD., BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 92 S. MOGER AVE., MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 92 S. MOGER AVE., MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 44000, Par value: 0 |
2024-06-18 | 2024-07-11 | Shares | Share type: PAR VALUE, Number of shares: 17500, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712003070 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240618004207 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
191015060433 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
190903000672 | 2019-09-03 | CERTIFICATE OF CHANGE | 2019-09-03 |
180719000727 | 2018-07-19 | CERTIFICATE OF AMENDMENT | 2018-07-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State