MASTERCRAFT INDUSTRIES, INC.

Name: | MASTERCRAFT INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1946 (79 years ago) |
Entity Number: | 58902 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 777 SO. ST., PO BOX 2310, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 4200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD Z GOLDBERG | Chief Executive Officer | 777 SOUTH STREET, PO BOX 2310, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 SO. ST., PO BOX 2310, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2020-05-27 | Address | 777 SOUTH STREET, PO BOX 2310, NEWBURGH, NY, 12520, 0606, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 2002-05-09 | Address | 777 SO. ST., PO BOX 2310, NEWBURGH, NY, 12550, 0606, USA (Type of address: Chief Executive Officer) |
1982-02-17 | 1995-03-13 | Address | 420 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1968-07-29 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0 |
1946-05-31 | 1968-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200527060014 | 2020-05-27 | BIENNIAL STATEMENT | 2020-05-01 |
180531006124 | 2018-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
160617006020 | 2016-06-17 | BIENNIAL STATEMENT | 2016-05-01 |
120524006062 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
100609002475 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State