Name: | STEP MAR CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1997 (28 years ago) |
Entity Number: | 2188417 |
ZIP code: | 07605 |
County: | Queens |
Place of Formation: | New York |
Address: | 321 Fort Lee Road, Leonia, NJ, United States, 07605 |
Principal Address: | 321 FORT LEE ROAD, LEONIA, NJ, United States, 07605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 Fort Lee Road, Leonia, NJ, United States, 07605 |
Name | Role | Address |
---|---|---|
MARIO JACOVINO | Chief Executive Officer | 321 FORT LEE ROAD, LEONIA, NJ, United States, 07605 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012019066A35 | 2019-03-07 | 2019-04-04 | OPEN SIDEWALK TO INSTALL FOUNDATION | 6 AVENUE, MANHATTAN, FROM STREET WEST 14 STREET TO STREET WEST 15 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-27 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-27 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-14 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-14 | 2024-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000922 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
200506060834 | 2020-05-06 | BIENNIAL STATEMENT | 2019-10-01 |
171003006651 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170214006201 | 2017-02-14 | BIENNIAL STATEMENT | 2015-10-01 |
131018002342 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219965 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-08-25 | 10000 | 2021-04-01 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-211129 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-12-16 | 250 | 2014-12-17 | Impeded fair business practices |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State