Search icon

MICHAEL J. MARRA INC.

Company Details

Name: MICHAEL J. MARRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1988 (37 years ago)
Entity Number: 1234315
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 531 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Principal Address: 532 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11729

Contact Details

Phone +1 631-587-6124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MARRA Chief Executive Officer 532 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date
1269837-DCA Active Business 2007-10-05 2025-02-28

History

Start date End date Type Value
2007-05-16 2010-03-03 Address 531 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1994-03-14 2010-03-03 Address 38 FLANDERS PLACE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1994-03-14 2010-03-03 Address 38 FLANDERS PLACE, WEST BABYLON, NY, 11729, USA (Type of address: Principal Executive Office)
1994-03-14 2007-05-16 Address 38 FLANDERS PLACE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1988-02-10 1994-03-14 Address 38 FLANDERS PLACE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100303002289 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080211002857 2008-02-11 BIENNIAL STATEMENT 2008-02-01
070516000177 2007-05-16 CERTIFICATE OF CHANGE 2007-05-16
060228002696 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040126002278 2004-01-26 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610353 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601285 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3255551 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255550 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915020 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915019 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479492 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479493 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
1861094 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861095 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-15
Type:
Planned
Address:
2033 LAKE END RD., MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
ALL- ALUMINUM GUTTERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 587-7966
Add Date:
2006-06-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
14
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State