Search icon

JOSEPH E. MASTRIANNI, INC.

Company Details

Name: JOSEPH E. MASTRIANNI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1975 (50 years ago)
Entity Number: 359797
ZIP code: 12866
County: Schenectady
Place of Formation: New York
Address: 11 FEDERAL STREET, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 FEDERAL STREET, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JOSEPH E. MASTRIANNI Chief Executive Officer 11 FEDERAL STREET, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141565765
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-09 2011-01-13 Address 242 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2001-02-09 2011-01-13 Address 242 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2001-02-09 2011-01-13 Address 242 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1995-04-14 2001-02-09 Address 1545 LEXINGTON PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1995-04-14 2001-02-09 Address 242 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170106006079 2017-01-06 BIENNIAL STATEMENT 2017-01-01
130128006161 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110113002557 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090126002786 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070122002103 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State