Name: | M & C, S & D MASON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1984 (41 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 917546 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 36 HILDRETH PLACE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELLO CARDILLO | Chief Executive Officer | 36 HILDRETH PLACE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 HILDRETH PLACE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1984-05-18 | 1996-05-17 | Address | 36 HILDRETH PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1522265 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
980707002180 | 1998-07-07 | BIENNIAL STATEMENT | 1998-05-01 |
960517002248 | 1996-05-17 | BIENNIAL STATEMENT | 1996-05-01 |
000045001244 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
921125002957 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
B103067-2 | 1984-05-18 | CERTIFICATE OF INCORPORATION | 1984-05-18 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State