Search icon

MASTERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MASTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1937 (88 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

Chief Executive Officer

Name Role Address
RICHARD GREENSPAN Chief Executive Officer MASTERS INC, 111 HEMPSTEAD TPKE 2ND FL, W HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 HEMPSTEAD TPKE, 2ND FL, W HEMPSTEAD, NY, United States, 11552

Links between entities

Type:
Headquarter of
Company Number:
a04a588c-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
000048242
State:
RHODE ISLAND
RHODE ISLAND profile:

Form 5500 Series

Employer Identification Number (EIN):
111895641
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:

History

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: Principal Executive Office)
1997-11-04 2006-05-16 Address 1400 OLD COUNTRY RD, STE 109, WESTBURY, NY, 11590, 5010, USA (Type of address: Service of Process)
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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2011-10-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NATIONAL RETIR
Party Role:
Plaintiff
Party Name:
MASTERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-02-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SACCURATO,
Party Role:
Plaintiff
Party Name:
MASTERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-08-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SACCURATO,
Party Role:
Plaintiff
Party Name:
MASTERS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State