Name: | MAREK CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1993 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1780408 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 157 MAIN ST, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 MAIN ST, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
BRIAN K MAREK | Chief Executive Officer | 157 MAIN ST, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-17 | 2000-01-13 | Address | 972 SCHOPPER RD, AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 2000-01-13 | Address | 2250 MILITARY RD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1996-01-17 | 2000-01-13 | Address | 2250 MILITARY RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1993-12-16 | 1996-01-17 | Address | 4275 DELAWARE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1659521 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000113002588 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971215002336 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
960117002306 | 1996-01-17 | BIENNIAL STATEMENT | 1995-12-01 |
931216000336 | 1993-12-16 | CERTIFICATE OF INCORPORATION | 1993-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303114748 | 0213600 | 1999-11-22 | CORNER BRECKENRIDGE ELMWOOD, BUFFALO, NY, 14223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202823829 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1999-12-02 |
Abatement Due Date | 1999-12-07 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 1999-12-02 |
Abatement Due Date | 1999-12-07 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State