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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 238 STAFFORD RD, WEST WINFIELD, NY, United States, 13491 |
Name | Role | Address |
---|---|---|
SCOTT A MARSH | Chief Executive Officer | 861 ROUTE 20, WEST WINFIELD, NY, United States, 13491 |
Start date | End date | Type | Value |
---|---|---|---|
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 |
2024-11-08 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-09 | 2024-11-19 | Address | 861 ROUTE 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
2011-08-18 | 2013-10-09 | Address | 861 RT 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
051003002120 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State