MARSH CONSTRUCTION SERVICES, INC.
Headquarter
Name: | MARSH CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1996 (29 years ago) |
Entity Number: | 2050495 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 191 PATTONWOOD DRIVE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP MARSH | Chief Executive Officer | 608 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
MARSH CONSTRUCTION SERVICES, INC. | DOS Process Agent | 191 PATTONWOOD DRIVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 608 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-12-04 | Address | 191 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2012-07-09 | 2020-07-01 | Address | 191 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2012-07-09 | 2024-12-04 | Address | 608 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2005-01-11 | 2012-07-09 | Address | 10 WISTERIA LN, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002099 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
200701060172 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006558 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160707006471 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140701006408 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State