Search icon

MARSH CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARSH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1995 (30 years ago)
Entity Number: 1938449
ZIP code: 13491
County: Herkimer
Place of Formation: New York
Address: 238 STAFFORD RD, WEST WINFIELD, NY, United States, 13491
Principal Address: 861 ROUTE 20, WEST WINFIELD, NY, United States, 13491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 STAFFORD RD, WEST WINFIELD, NY, United States, 13491

Chief Executive Officer

Name Role Address
SCOTT A MARSH Chief Executive Officer 861 ROUTE 20, WEST WINFIELD, NY, United States, 13491

Form 5500 Series

Employer Identification Number (EIN):
161485075
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 861 ROUTE 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2025-07-08 Address 861 ROUTE 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 861 ROUTE 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250708000212 2025-07-08 BIENNIAL STATEMENT 2025-07-08
241119000798 2024-11-19 BIENNIAL STATEMENT 2024-11-19
131009002141 2013-10-09 BIENNIAL STATEMENT 2013-07-01
110818002778 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090803002199 2009-08-03 BIENNIAL STATEMENT 2009-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-20
Type:
Planned
Address:
BURGER KING, 300 HERKIMER ROAD, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$128,260
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,612.88
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $128,260
Jobs Reported:
9
Initial Approval Amount:
$128,260
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,648.02
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $128,255
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 822-6297
Add Date:
2007-06-06
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State