Search icon

R & G MASULLO INC.

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 72 BAY 32ND STREET, BROOKLYN, NY, 11214, 4112, USA (Type of address: Chief Executive Officer)
2003-05-29 2011-05-18 Address ROSARIO MASULLO, 72 BAY 32ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2001-06-27 2003-05-29 Address 72 BAY 32ND ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2001-06-27 2003-05-29 Address 72 BAY 32ND ST, BROOKLYN, NY, 11214, 4112, USA (Type of address: Principal Executive Office)
2001-06-27 2003-05-29 Address 72 BAY 32ND ST, BROOKLYN, NY, 11214, 4112, USA (Type of address: Chief Executive Officer)
1997-06-12 2001-06-27 Address 72 BAY 32ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1997-06-12 2001-06-27 Address 72 BAY 32ND STREET, BROOKLYN, NY, 11214, 4112, USA (Type of address: Chief Executive Officer)
1993-06-21 1997-06-12 Address 72 BAY 32ND STREET, BROOKLYN, NY, 11214, 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
010627002239 2001-06-27 BIENNIAL STATEMENT 2001-05-01
990630002024 1999-06-30 BIENNIAL STATEMENT 1999-05-01
970612002128 1997-06-12 BIENNIAL STATEMENT 1997-05-01
930621002357 1993-06-21 BIENNIAL STATEMENT 1993-05-01
B002514-3 1983-07-19 CERTIFICATE OF AMENDMENT 1983-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-05 No data 177 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation DEFECTS REMAIN HOWEVER NEW CAR TO BE ISSUED BY INSP 032
2022-12-05 No data ABERDEEN ROAD, FROM STREET KENT STREET TO STREET SURREY PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation DEFECTS AS CITED IN THE CAR REMAIN BUT PER CURRENT HIQA POLICY THE CAR IS BEING CLOSED AND THE PERMITTEE IS BEING PLACED ON A STOP/HOLD
2022-11-18 No data 188 STREET, FROM STREET ABERDEEN ROAD TO STREET PERTH ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Wood removed joints sealed patched flag not really bad.
2022-11-17 No data ABERDEEN ROAD, FROM STREET KENT STREET TO STREET SURREY PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent failed to install an expansion a expansion joint between the sidewalk and curb as per sub-section 34RCNY 2-09 (f)(4)(v). A CAR was issued on 9/30/22. CAR#20220320701. Defect remains.
2022-11-17 No data 177 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent failed to place an expansion joint at 20-25' intervals as per sub-section 34RCNY 2-09 V. The sidewalk has 30' of sidewalk poured. A CAR was issued on 9/30/22 CAR#20220320702. Defect remains.
2022-09-30 No data 188 STREET, FROM STREET ABERDEEN ROAD TO STREET PERTH ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Flag at adjacent property damaged during repairs the patched replace flag. Saw full depth joints in curb down to roadway and seal. Remove all wooden forms from sidewalk and roadway fill with soil flush with sidewalk. Recess 1/2" and seal all joints.
2022-09-30 No data 177 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 30' of sidewalk poured Joints required every 20-25' place an additional joint. Recess 1/2" and seal all expansion joints on sidewalk.
2022-09-30 No data ABERDEEN ROAD, FROM STREET KENT STREET TO STREET SURREY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Monolithic pour of the curb 45'. Joints required every 20-25' no expansion joint between sidewalk and curb in driveway. No joint saw full depth down to roadway and sealed. Recess 1/2" and seal all joints make all repairs.
2021-01-26 No data 75 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced.
2020-12-01 No data 190 STREET, FROM STREET ABERDEEN ROAD TO STREET RADNOR ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed with expansion joint seal in compliance.

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

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1724042 Intrastate Non-Hazmat 2008-01-07 - - 1 2 Private(Property)
Legal Name R & G MASULLO INC
DBA Name -
Physical Address 72 BAY 32ND ST, BROOKLYN, NY, 11214, US
Mailing Address 72 BAY 32ND ST, BROOKLYN, NY, 11214, US
Phone (718) 946-2468
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406902 Fair Labor Standards Act 2024-09-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-09-30
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State