MARK HAYES CONSTRUCTION CORP.

Name: | MARK HAYES CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1960 (65 years ago) |
Entity Number: | 133616 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1863, SOUTHOLD, NY, United States, 11971 |
Principal Address: | 3955 PINE NECK ROAD, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL T. MARCHESE | Chief Executive Officer | 3955 PINE NECK ROAD, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
PAUL T. MARCHESE | Agent | 3955 PINE NECK ROAD, SOUTHOLD, NY, 11971 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1863, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-27 | 1993-12-28 | Address | PO BOX 1863, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
1981-11-20 | 1991-12-27 | Address | 48 INGRAHAM BLVD., HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent) |
1981-11-20 | 1991-12-27 | Address | P. O. BOX 250, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process) |
1960-12-06 | 1981-11-20 | Address | 163-18 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931228002659 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
930104002621 | 1993-01-04 | BIENNIAL STATEMENT | 1992-12-01 |
911227000069 | 1991-12-27 | CERTIFICATE OF CHANGE | 1991-12-27 |
B599624-2 | 1988-02-05 | ASSUMED NAME CORP INITIAL FILING | 1988-02-05 |
A816827-2 | 1981-11-20 | CERTIFICATE OF AMENDMENT | 1981-11-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State