Search icon

MARCUS ROOFING CORP.

Company Details

Name: MARCUS ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1967 (58 years ago)
Entity Number: 211206
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: PO BOX 310653, BROOKLYN, NY, United States, 11231
Principal Address: 80 JEFFERSON AVENUE, ISLAND PARK, NY, United States, 11558

Contact Details

Phone +1 718-768-5499

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERWIN GOLDENBERG Chief Executive Officer PO BOX 310653, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
ERWIN GOLDENBERG DOS Process Agent PO BOX 310653, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1276636-DCA Inactive Business 2008-01-30 2009-06-30
0760439-DCA Inactive Business 2002-12-12 2007-06-30

History

Start date End date Type Value
1993-05-21 2007-06-13 Address 379 PROSPECT AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-05-21 1993-07-13 Address 379 PROSPECT AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-05-21 2007-06-13 Address 379 PROSPECT AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1967-06-15 1993-05-21 Address 80 JEFFERSON AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070613002734 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050811002350 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030521002489 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010605002826 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990625002460 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970610002185 1997-06-10 BIENNIAL STATEMENT 1997-06-01
C218336-2 1995-01-04 ASSUMED NAME CORP INITIAL FILING 1995-01-04
930713002409 1993-07-13 BIENNIAL STATEMENT 1993-06-01
930521002297 1993-05-21 BIENNIAL STATEMENT 1992-06-01
623890-4 1967-06-15 CERTIFICATE OF INCORPORATION 1967-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
890395 LICENSE INVOICED 2008-01-30 75 Home Improvement Contractor License Fee
890396 TRUSTFUNDHIC INVOICED 2008-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
457911 TRUSTFUNDHIC INVOICED 2005-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1326737 RENEWAL INVOICED 2005-05-25 100 Home Improvement Contractor License Renewal Fee
1326738 RENEWAL INVOICED 2003-01-10 125 Home Improvement Contractor License Renewal Fee
457913 FINGERPRINT INVOICED 2002-12-12 50 Fingerprint Fee
457912 TRUSTFUNDHIC INVOICED 2002-12-12 250 Home Improvement Contractor Trust Fund Enrollment Fee
457914 TRUSTFUNDHIC INVOICED 2000-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1326742 RENEWAL INVOICED 2000-11-01 100 Home Improvement Contractor License Renewal Fee
457915 TRUSTFUNDHIC INVOICED 1998-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State