Search icon

M A R GENERAL CONTRACTING CORP.

Headquarter

Company Details

Name: M A R GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1990 (35 years ago)
Entity Number: 1434967
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 84-58 257TH ST, FLORAL PARK, NY, United States, 11001
Principal Address: 84-58 257TH STREET, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-347-5266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTINO COVELLI Chief Executive Officer 84-58 257TH STREET, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-58 257TH ST, FLORAL PARK, NY, United States, 11001

Links between entities

Type:
Headquarter of
Company Number:
2840958
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1029287-DCA Active Business 2000-03-20 2025-02-28

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 84-58 257TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-18 2023-08-09 Address 84-58 257TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1993-04-26 2023-08-09 Address 84-58 257TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809002351 2023-08-09 BIENNIAL STATEMENT 2022-03-01
140514002425 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120413002172 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100330003252 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080313002665 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539214 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539213 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257903 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257902 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910063 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910064 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2485002 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485003 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
1872419 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872418 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State