Search icon

MASTERMIND REAL ESTATE CORP.

Company Details

Name: MASTERMIND REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1984 (40 years ago)
Entity Number: 892690
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 668 CRESCENT AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE PEREZ Chief Executive Officer 668 CRESCENT AVENUE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668 CRESCENT AVENUE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2023-01-05 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-04 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-29 2022-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-29 2023-12-21 Address 230 HILTON AVE., SUITE 103, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000195 2023-12-21 BIENNIAL STATEMENT 2023-12-21
B165878-5 1984-11-29 CERTIFICATE OF INCORPORATION 1984-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668806 0216000 2005-11-10 516 E TREMONT AVE, BRONX, NY, 10457
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-11-10
Emphasis L: FALL
Case Closed 2012-08-07

Related Activity

Type Referral
Activity Nr 202029104
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State