Search icon

MARK HAYES CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL T. MARCHESE Chief Executive Officer 3955 PINE NECK ROAD, SOUTHOLD, NY, United States, 11971

Agent

Name Role Address
PAUL T. MARCHESE Agent 3955 PINE NECK ROAD, SOUTHOLD, NY, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1863, SOUTHOLD, NY, United States, 11971

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024867 0214700 1985-05-16 BATHHOUSE WILDWOOD STATE PARK, WADING RIVER, NY, 11792
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-17
Case Closed 1985-06-13

Violation Items

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
1739903 0214700 1984-05-03 WILDWOOD STATE PARK, WADING RIVER, NY, 11792
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-03
Case Closed 1984-05-03
1737014 0214700 1984-05-02 SUFFOLK COUNTY DEPT PUB WORKS YAPHANK AVE, YAPHANK, NY, 11980
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