Name: | J. MARINO CONTRACTING CO. OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Jan 2008 |
Entity Number: | 1737697 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 233 WOODBINE AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C MARINO | Chief Executive Officer | 233 WOODBINE AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JOHN C MARINO | DOS Process Agent | 233 WOODBINE AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-25 | 1999-06-25 | Address | 732 WILLOWBROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080129000332 | 2008-01-29 | CERTIFICATE OF DISSOLUTION | 2008-01-29 |
070625002688 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
050810003169 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030519002326 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010620002041 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
990625002421 | 1999-06-25 | BIENNIAL STATEMENT | 1999-06-01 |
930625000506 | 1993-06-25 | CERTIFICATE OF INCORPORATION | 1993-06-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State