Name: | MARCUM LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 09 Dec 1994 (30 years ago) |
Entity Number: | 1874775 |
ZIP code: | 11207 |
County: | Blank |
Place of Formation: | New York |
Address: | 80 STATE STREET, BROOKLYN, NY, United States, 11207 |
Principal Address: | 730 3rd Ave, 11 Floor, New York, NY, United States, 10017 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARCUM LLP, Alaska | 10159160 | Alaska |
Headquarter of | MARCUM LLP, Alabama | 001-110-291 | Alabama |
Headquarter of | MARCUM LLP, MINNESOTA | 68a9d399-32ae-ee11-907c-00155d01c440 | MINNESOTA |
Headquarter of | MARCUM LLP, MINNESOTA | 3c119c75-bfd1-e111-afc0-001ec94ffe7f | MINNESOTA |
Headquarter of | MARCUM LLP, KENTUCKY | 0882573 | KENTUCKY |
Headquarter of | MARCUM LLP, COLORADO | 20121395927 | COLORADO |
Headquarter of | MARCUM LLP, RHODE ISLAND | 001018667 | RHODE ISLAND |
Headquarter of | MARCUM LLP, RHODE ISLAND | 001686058 | RHODE ISLAND |
Headquarter of | MARCUM LLP, RHODE ISLAND | 001715437 | RHODE ISLAND |
Headquarter of | MARCUM LLP, RHODE ISLAND | 001749004 | RHODE ISLAND |
Headquarter of | MARCUM LLP, CONNECTICUT | 1008899 | CONNECTICUT |
Headquarter of | MARCUM LLP, IDAHO | 4255032 | IDAHO |
Headquarter of | MARCUM LLP, IDAHO | 5595438 | IDAHO |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SGYFKH1LH294 | 2025-04-08 | 6685 BETA DRIVE, MAYFIELD VILLAGE, OH, 44143, 2320, USA | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 11 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-10 |
Initial Registration Date | 2020-11-04 |
Entity Start Date | 1951-09-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541211, 541219 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HOWARD KLEIN |
Role | PARTNER |
Address | 6685 BETA DRIVE, MAYFIELD VILLAGE, OH, 44143, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HOWARD KLEIN |
Role | PARTNER |
Address | 6685 BETA DRIVE, MAYFIELD VILLAGE, OH, 44143, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
612X0 | Active | Non-Manufacturer | 2010-06-10 | 2024-04-10 | 2029-04-10 | 2025-04-09 | |||||||||||||||||||||||
|
POC | MOISES D. ARIZA |
Phone | +1 305-995-9612 |
Fax | +1 305-992-9601 |
Address | 10 MELVILLE PARK RD, MELVILLE, NY, 11747 3146, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | 5GW41 |
Owner Type | Immediate |
Legal Business Name | MARCUM TECHNOLOGY LLC |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCUM LLP HEALTH PLAN | 2023 | 111986323 | 2024-04-22 | MARCUM LLP | 1257 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 1323 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 6314144000 |
Plan sponsor’s mailing address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Plan sponsor’s address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Number of participants as of the end of the plan year
Active participants | 1323 |
Signature of
Role | Plan administrator |
Date | 2019-08-15 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 6314144000 |
Plan sponsor’s mailing address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Plan sponsor’s address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Number of participants as of the end of the plan year
Active participants | 1257 |
Signature of
Role | Plan administrator |
Date | 2018-06-19 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-06-19 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 6314144000 |
Plan sponsor’s mailing address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Plan sponsor’s address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Number of participants as of the end of the plan year
Active participants | 1292 |
Signature of
Role | Plan administrator |
Date | 2017-06-30 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 6314144000 |
Plan sponsor’s mailing address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Plan sponsor’s address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Signature of
Role | Plan administrator |
Date | 2017-02-14 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 6314144000 |
Plan sponsor’s mailing address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Plan sponsor’s address | 10 MELVILLE PARK RD, MELVILLE, NY, 117473146 |
Signature of
Role | Plan administrator |
Date | 2016-10-10 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-01-01 |
Business code | 541211 |
Plan sponsor’s mailing address | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747 |
Plan sponsor’s address | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747 |
Number of participants as of the end of the plan year
Active participants | 1054 |
Signature of
Role | Plan administrator |
Date | 2015-09-21 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-01-01 |
Business code | 541211 |
Plan sponsor’s mailing address | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747 |
Plan sponsor’s address | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747 |
Number of participants as of the end of the plan year
Active participants | 916 |
Signature of
Role | Plan administrator |
Date | 2014-09-23 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 6314144000 |
Plan sponsor’s mailing address | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747 |
Plan sponsor’s address | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747 |
Number of participants as of the end of the plan year
Active participants | 803 |
Signature of
Role | Plan administrator |
Date | 2013-10-02 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-02 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 6314144000 |
Plan sponsor’s mailing address | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747 |
Plan sponsor’s address | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747 |
Plan administrator’s name and address
Administrator’s EIN | 111986323 |
Plan administrator’s name | MARCUM LLP |
Plan administrator’s address | 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747 |
Administrator’s telephone number | 6314144000 |
Number of participants as of the end of the plan year
Active participants | 990 |
Signature of
Role | Plan administrator |
Date | 2012-12-04 |
Name of individual signing | EDWARD SCICCHITANO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-11-15 | Address | 80 STATE STREET, BROOKLYN, NY, 11207, 2543, USA (Type of address: Service of Process) |
2023-06-27 | 2023-11-01 | Address | 10 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-12-02 | 2023-06-27 | Address | 10 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-10-08 | 2004-12-02 | Address | 130 CROSSWAY PARK DR, WOODBURY, NY, 11797, 2027, USA (Type of address: Service of Process) |
1995-01-13 | 2009-06-01 | Name | MARCUM & KLIEGMAN LLP |
1994-12-09 | 1995-01-13 | Name | MARCUM & KLIEGMAN, LLP |
1994-12-09 | 2003-10-08 | Address | 485 UNDERHILL BOULEVARD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115004044 | 2024-11-15 | FIVE YEAR STATEMENT | 2024-11-15 |
231101041380 | 2023-10-31 | CERTIFICATE OF AMENDMENT | 2023-10-31 |
230627002214 | 2023-06-20 | CERTIFICATE OF AMENDMENT | 2023-06-20 |
191017002011 | 2019-10-17 | FIVE YEAR STATEMENT | 2019-12-01 |
141022002093 | 2014-10-22 | FIVE YEAR STATEMENT | 2014-12-01 |
091127002151 | 2009-11-27 | FIVE YEAR STATEMENT | 2009-12-01 |
090601000352 | 2009-06-01 | CERTIFICATE OF AMENDMENT | 2009-06-01 |
041202002371 | 2004-12-02 | FIVE YEAR STATEMENT | 2004-12-01 |
031009000886 | 2003-10-09 | CERTIFICATE OF CONSENT | 2003-10-09 |
031008002293 | 2003-10-08 | FIVE YEAR STATEMENT | 1999-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2405219 | Copyright | 2024-07-10 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JSM MUSIC INC. |
Role | Plaintiff |
Name | MARCUM LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-03-18 |
Termination Date | 2013-01-10 |
Date Issue Joined | 2012-05-31 |
Trial Begin Date | 2012-12-12 |
Trial End Date | 2012-12-13 |
Section | 1132 |
Status | Terminated |
Parties
Name | BARBAGALLO |
Role | Plaintiff |
Name | MARCUM LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-03-13 |
Termination Date | 2018-02-01 |
Section | 0078 |
Status | Terminated |
Parties
Name | PUERTO RICO GOVERNMENT , |
Role | Plaintiff |
Name | MARCUM LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-02-27 |
Termination Date | 2018-11-14 |
Date Issue Joined | 2018-04-27 |
Pretrial Conference Date | 2018-06-01 |
Section | 1332 |
Status | Terminated |
Parties
Name | BRUCKMAN |
Role | Plaintiff |
Name | MARCUM LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-06-19 |
Termination Date | 2019-11-06 |
Date Issue Joined | 2019-08-16 |
Pretrial Conference Date | 2019-09-05 |
Section | 0101 |
Status | Terminated |
Parties
Name | MARCUM LLP |
Role | Defendant |
Name | JSM MUSIC INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 2000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-06-08 |
Termination Date | 2013-01-04 |
Pretrial Conference Date | 2012-10-12 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | MARCUM LLP |
Role | Plaintiff |
Name | MAIER |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State