Search icon

MARSON CONTRACTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARSON CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159607
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 414 EAST 203RD STREET, BRONX, NY, United States, 10467
Principal Address: 414 EAST 203RD ST, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 EAST 203RD STREET, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
MR. LEON D. MARRANO, III Chief Executive Officer 414 EAST 203RD ST, BRONX, NY, United States, 10467

History

Start date End date Type Value
2009-05-14 2011-05-02 Address KAUFMAN DOLOWICH VOLUCK ET AL, 135 PARK DRIVE, SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-10-19 2007-08-14 Address 414 EAST 203RD ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2005-10-19 2009-05-14 Address ATTN: GARY WIRTH, ESQ., 100 JERICHO QUAD, STE 309, JERICHO, NY, 11753, 2702, USA (Type of address: Service of Process)
2004-02-03 2005-10-19 Address ATTN: GARY WIRTH, 100 JERICHO QUADRANGLE STE 309, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-07-07 2004-02-03 Address ATTN: GARY WIRTH, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110502000594 2011-05-02 CERTIFICATE OF CHANGE 2011-05-02
090710002978 2009-07-10 BIENNIAL STATEMENT 2009-07-01
090514000871 2009-05-14 CERTIFICATE OF CHANGE 2009-05-14
070814002083 2007-08-14 BIENNIAL STATEMENT 2007-07-01
051019002032 2005-10-19 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-01
Type:
Planned
Address:
29 OVERLOOK TERRACE, NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-25
Type:
Planned
Address:
29 OVERLOOK TERRACE, NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-11-28
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
CAPITAL ONE NATIONAL ASSOCIATI
Party Role:
Plaintiff
Party Name:
MARSON CONTRACTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MARSON CONTRACTING CO.,
Party Role:
Defendant
Party Name:
MARSON CONTRACTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MARSON CONTRACTING CO., INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
C.M.F. SERVICES INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State