Search icon

MARK SORGE EXCAVATING CORP.

Company Details

Name: MARK SORGE EXCAVATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2131920
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940
Principal Address: 1835 ROUTE 302, CIRCLEVILLE, NY, United States, 10919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
MARK SORGE Chief Executive Officer 1835 RT 302, CIRCLEVILLE, NY, United States, 10919

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 1835 RT 302, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer)
2009-04-09 2024-04-16 Address 1835 RT 302, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)
2007-05-23 2009-04-09 Address 1835 RTE 3029, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)
2001-05-09 2024-04-16 Address 1835 RT 302, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer)
1997-04-10 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416001847 2024-04-16 BIENNIAL STATEMENT 2024-04-16
130627002059 2013-06-27 BIENNIAL STATEMENT 2013-04-01
110510003250 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090409002849 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070523002116 2007-05-23 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State