Search icon

MARSHALL'S GARAGE, INC.

Company Details

Name: MARSHALL'S GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1958 (67 years ago)
Entity Number: 169431
ZIP code: 12019
County: Albany
Place of Formation: New York
Address: 26 CROWN PT, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 4000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CROWN PT, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
DAVID L EVANS Chief Executive Officer 26 CROWN POINT, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2000-06-07 2004-01-08 Address 10 ORCHARD LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2000-06-07 2010-01-14 Address 2369 ROUTE 9W, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)
2000-06-07 2010-01-14 Address 2369 RT 9W, RAVENA, NY, 12143, 9702, USA (Type of address: Service of Process)
1958-01-02 1976-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-01-02 2000-06-07 Address NO STREET ADD. GIVEN, RAVENA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002375 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120126002509 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100114002698 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080107002859 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060307003271 2006-03-07 BIENNIAL STATEMENT 2006-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 756-7112
Add Date:
2004-02-26
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State