Name: | MASCON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2008 (17 years ago) |
Date of dissolution: | 02 Mar 2023 |
Entity Number: | 3674475 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 354 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Principal Address: | 354 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 354 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
PATRICK MAHONEY | Chief Executive Officer | 93 CHITTENDER AVE, TUCKAHOE, NY, United States, 10707 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042021166A02 | 2021-06-15 | 2021-06-30 | REPAIR SIDEWALK | MORNINGSIDE DRIVE, MANHATTAN, FROM STREET WEST 118 STREET TO STREET WEST 119 STREET |
M042021166A03 | 2021-06-15 | 2021-06-30 | REPAIR SIDEWALK | WEST 119 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE |
M042021145A12 | 2021-05-25 | 2021-06-25 | REPAIR SIDEWALK | WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE |
M042021139A05 | 2021-05-19 | 2021-06-17 | REPAIR SIDEWALK | WEST 110 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
Q042021139A16 | 2021-05-19 | 2021-06-22 | REPAIR SIDEWALK | 208 PLACE, QUEENS, FROM STREET 15 DRIVE TO STREET 15 ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-12 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-07 | 2022-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-07 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302004459 | 2022-09-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-12 |
120712002182 | 2012-07-12 | BIENNIAL STATEMENT | 2012-05-01 |
110923003065 | 2011-09-23 | BIENNIAL STATEMENT | 2010-05-01 |
080521000133 | 2008-05-21 | CERTIFICATE OF INCORPORATION | 2008-05-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
20052 | CL VIO | INVOICED | 2003-07-31 | 500 | CL - Consumer Law Violation |
558941 | RENEWAL | INVOICED | 2003-01-16 | 125 | Home Improvement Contractor License Renewal Fee |
508588 | TRUSTFUNDHIC | INVOICED | 2002-12-24 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
508589 | LICENSE | INVOICED | 2002-02-19 | 50 | Home Improvement Contractor License Fee |
508590 | TRUSTFUNDHIC | INVOICED | 2002-02-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
508591 | FINGERPRINT | INVOICED | 2002-02-19 | 50 | Fingerprint Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State