Search icon

MASE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1982 (43 years ago)
Date of dissolution: 31 May 2005
Entity Number: 801730
ZIP code: 06851
County: Bronx
Place of Formation: New York
Address: 10 CROSS STREET, NORWALK, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CROSS STREET, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
JAMES MASE Chief Executive Officer 10 CROSS STREET, NORWALK, CT, United States, 06851

History

Start date End date Type Value
1993-11-05 1996-11-05 Address 5 CROSS STREET, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1993-11-05 1996-11-05 Address 5 CROSS STREET, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1993-11-05 1996-11-05 Address 5 CROSS STREET, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1992-11-05 1993-11-05 Address 2111 HAVILAND AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-11-05 Address 5 CROSS STREET, NORWALK, CT, 06851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050531000196 2005-05-31 CERTIFICATE OF DISSOLUTION 2005-05-31
040726000539 2004-07-26 CERTIFICATE OF AMENDMENT 2004-07-26
021003002444 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001121002338 2000-11-21 BIENNIAL STATEMENT 2000-10-01
981105002003 1998-11-05 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State