Search icon

R & G MASULLO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R & G MASULLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1983 (42 years ago)
Entity Number: 842632
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: ROSARIO MASULLO, 72 BAY 32ND STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-946-2468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROSARIO MASULLO, 72 BAY 32ND STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ROSARIO MASULLO Chief Executive Officer 72 BAY 32ND STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
0922494-DCA Active Business 2002-12-26 2025-02-28

Permits

Number Date End date Type Address
Q042022256A58 2022-09-13 2022-09-23 REPAIR SIDEWALK 177 STREET, QUEENS, FROM STREET 73 AVENUE TO STREET 75 AVENUE
Q042022256A59 2022-09-13 2022-09-22 REPAIR SIDEWALK 188 STREET, QUEENS, FROM STREET ABERDEEN ROAD TO STREET PERTH ROAD
Q042022217A10 2022-08-05 2022-09-02 REPAIR SIDEWALK ABERDEEN ROAD, QUEENS, FROM STREET KENT STREET TO STREET SURREY PLACE

History

Start date End date Type Value
2023-02-23 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-29 2011-05-18 Address ROSARIO MASULLO, 72 BAY 32ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2003-05-29 2011-05-18 Address ROSARIO MASULLO, 72 BAY 32ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-05-29 2011-05-18 Address 72 BAY 32ND STREET, BROOKLYN, NY, 11214, 4112, USA (Type of address: Chief Executive Officer)
2001-06-27 2003-05-29 Address 72 BAY 32ND ST, BROOKLYN, NY, 11214, 4112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110518002413 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090508002808 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070525002466 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050712002225 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030529002010 2003-05-29 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537407 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3537406 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3386221 DCA-SUS CREDITED 2021-11-01 325 Suspense Account
3369301 EXAMHIC CREDITED 2021-09-13 50 Home Improvement Contractor Exam Fee
3369300 TRUSTFUNDHIC CREDITED 2021-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3369302 LICENSE CREDITED 2021-09-13 75 Home Improvement Contractor License Fee
3253883 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253882 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914649 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914650 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-01-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-09-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALVARENGA
Party Role:
Plaintiff
Party Name:
R & G MASULLO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State