Search icon

MERCURIO-NORTON-TAROLLI-MARSHALL ENGINEERING & LAND SURVEYING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCURIO-NORTON-TAROLLI-MARSHALL ENGINEERING & LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1988 (37 years ago)
Entity Number: 1283617
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: 45 MAIN ST, PO BOX 166, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TAROLLI Chief Executive Officer 45 MAIN ST, PO BOX 166, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN ST, PO BOX 166, PINE BUSH, NY, United States, 12566

Form 5500 Series

Employer Identification Number (EIN):
141707763
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-23 2012-08-21 Address 45 MAIN STREET, P.O. BOX 166, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2010-09-15 2012-08-21 Address 45 MAIN STREET / PO BOX 166, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2010-09-15 2012-08-21 Address 45 MAIN STREET / PO BOX 166, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
2010-09-15 2011-11-23 Address 30 MAIN STREET / PO BOX 67, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
1996-08-07 2010-09-15 Address 45 MAIN STREET, PO BOX 166, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151008000411 2015-10-08 CERTIFICATE OF AMENDMENT 2015-10-08
120821002589 2012-08-21 BIENNIAL STATEMENT 2012-08-01
111123000011 2011-11-23 CERTIFICATE OF AMENDMENT 2011-11-23
100915002011 2010-09-15 BIENNIAL STATEMENT 2010-08-01
080731003077 2008-07-31 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145800.00
Total Face Value Of Loan:
129200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State