Name: | MASTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1937 (87 years ago) |
Entity Number: | 50432 |
ZIP code: | 11552 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 111 HEMPSTEAD TPKE, 2ND FLOOR, WEST HEMPSTEAD, NY, United States, 11552 |
Address: | 111 HEMPSTEAD TPKE, 2ND FL, W HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MASTERS INC., MINNESOTA | a04a588c-a0d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | MASTERS INC., RHODE ISLAND | 000048242 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MASTERS, INC. PROFIT SHARING PLAN AND TRUST | 2009 | 111895641 | 2010-09-14 | MASTERS, INC. | 67 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 111895641 |
Plan administrator’s name | MASTERS, INC. |
Plan administrator’s address | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 115522126 |
Administrator’s telephone number | 5162923710 |
Signature of
Role | Plan administrator |
Date | 2010-09-14 |
Name of individual signing | LISA HAYUM |
Name | Role | Address |
---|---|---|
RICHARD GREENSPAN | Chief Executive Officer | MASTERS INC, 111 HEMPSTEAD TPKE 2ND FL, W HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 HEMPSTEAD TPKE, 2ND FL, W HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-04 | 2006-05-16 | Address | 1400 OLD COUNTRY RD, STE 109, WESTBURY, NY, 11590, 5010, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2006-05-16 | Address | 1400 OLD COUNTRY RD, STE 109, WESTBURY, NY, 11590, 5010, USA (Type of address: Service of Process) |
1997-11-04 | 2006-05-16 | Address | 1400 OLD COUNTRY RD, STE 109, WESTBURY, NY, 11590, 5010, USA (Type of address: Principal Executive Office) |
1993-12-21 | 1997-11-04 | Address | 725 SUMMA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1992-11-25 | 1997-11-04 | Address | 725 SUMMA AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1997-11-04 | Address | 725 SUMMA AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1984-03-06 | 1997-05-21 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 1 |
1976-05-18 | 1993-12-21 | Address | 725 SUMMA AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1968-07-25 | 1984-03-06 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1968-07-25 | 1968-07-25 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091204002190 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071129002330 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
060516002808 | 2006-05-16 | BIENNIAL STATEMENT | 2005-11-01 |
991202002150 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
971104002787 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
C248519-2 | 1997-06-10 | ASSUMED NAME CORP INITIAL FILING | 1997-06-10 |
970521000506 | 1997-05-21 | CERTIFICATE OF AMENDMENT | 1997-05-21 |
931221002182 | 1993-12-21 | BIENNIAL STATEMENT | 1993-11-01 |
921125003022 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
B076539-3 | 1984-03-06 | CERTIFICATE OF AMENDMENT | 1984-03-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1107254 | Employee Retirement Income Security Act (ERISA) | 2011-10-14 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE NATIONAL RETIR |
Role | Plaintiff |
Name | MASTERS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 1993-02-19 |
Termination Date | 1993-02-22 |
Section | 0158 |
Parties
Name | SACCURATO, |
Role | Plaintiff |
Name | MASTERS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 1992-08-13 |
Termination Date | 1992-12-22 |
Section | 0158 |
Parties
Name | SACCURATO, |
Role | Plaintiff |
Name | MASTERS INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State