Name: | MARK HAYES CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1960 (64 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 |
243964 | 1960-12-06 | CERTIFICATE OF INCORPORATION | 1960-12-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2024867 | 0214700 | 1985-05-16 | BATHHOUSE WILDWOOD STATE PARK, WADING RIVER, NY, 11792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1985-06-12 |
Abatement Due Date | 1985-06-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1985-06-12 |
Abatement Due Date | 1985-06-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1985-06-12 |
Abatement Due Date | 1985-06-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1984-05-03 |
Case Closed | 1984-05-03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-05-02 |
Case Closed | 1984-05-03 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State