BURTON-MARKOFF CONSTRUCTION CO., INC.

Name: | BURTON-MARKOFF CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1957 (68 years ago) |
Entity Number: | 165419 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 1237 CORNELL AVE, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MARKOFF | DOS Process Agent | 1237 CORNELL AVE, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
MRS. NORMA F MARKOFF | Chief Executive Officer | 1237 CORNELL AVE, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2005-07-20 | Address | 1237 CORNELL AVE / PO BOX 2430, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2003-04-28 | 2005-07-20 | Address | 1237 CORNELL AVE / PO BOX 2430, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1995-06-26 | 2003-04-28 | Address | 170 E ARTERIAL HWY, PO BOX 2430, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1995-06-26 | 2003-04-28 | Address | 170 E ARTERIAL HWY, PO BOX 2430, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1957-05-23 | 1995-06-26 | Address | 18 MASON AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071024002185 | 2007-10-24 | BIENNIAL STATEMENT | 2007-05-01 |
050720002878 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030428002212 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010510002359 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
990514002072 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State