W.B. MASON CO., INC.

Name: | W.B. MASON CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2008 (17 years ago) |
Entity Number: | 3699741 |
ZIP code: | 02303 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 59 CENTRE STREET, BROCKTON, MA, United States, 02303 |
Contact Details
Phone +1 888-926-2766
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
W.B. MASON CO., INC. | DOS Process Agent | 59 CENTRE STREET, BROCKTON, MA, United States, 02303 |
Name | Role | Address |
---|---|---|
LEO J MEEHAM, III | Chief Executive Officer | 59 CENTRE STREET, BROCKTON, MA, United States, 02303 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 59 CENTRE STREET, BROCKTON, MA, 02303, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-23 | Address | 59 CENTRE STREET, BROCKTON, MA, 02303, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-16 | 2024-07-23 | Address | 59 CENTRE STREET, BROCKTON, MA, 02303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000898 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220920000909 | 2022-09-20 | BIENNIAL STATEMENT | 2022-07-01 |
200707060885 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-98879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180712006150 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State