Search icon

MARRUS PLUMBING CORP.

Company Details

Name: MARRUS PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1640139
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7211 16TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE S VOLPE Chief Executive Officer 7211 16TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7211 16TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1992-05-29 1995-05-31 Address 7211 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1604331 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980703002139 1998-07-03 BIENNIAL STATEMENT 1998-05-01
960625002629 1996-06-25 BIENNIAL STATEMENT 1996-05-01
950531002036 1995-05-31 BIENNIAL STATEMENT 1993-05-01
920529000166 1992-05-29 CERTIFICATE OF INCORPORATION 1992-05-29

Court Cases

Court Case Summary

Filing Date:
2001-11-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUM,
Party Role:
Plaintiff
Party Name:
MARRUS PLUMBING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-04-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
PLUMBERS LOCAL NO. 2,
Party Role:
Plaintiff
Party Name:
MARRUS PLUMBING CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State