Search icon

MARCUS DAIRY, INCORPORATED

Branch

Company Details

Name: MARCUS DAIRY, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1970 (55 years ago)
Branch of: MARCUS DAIRY, INCORPORATED, Connecticut (Company Number 0090671)
Entity Number: 232644
ZIP code: 12550
County: New York
Place of Formation: Connecticut
Address: 12 WILLOW ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
JEFFREY MARCUS DOS Process Agent 12 WILLOW ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
NEIL R MARCUS Chief Executive Officer 12 WILLOW ST, NEWBURGH, NY, United States, 12550

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70478
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-12-06

Contact Information

POC:
MICHAEL THOMPSON
Phone:
+1 203-748-5611
Fax:
+1 845-567-0196

History

Start date End date Type Value
2014-04-21 2016-04-01 Address 4 EAGLE RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2014-04-21 2016-04-01 Address 4 EAGLE RD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2012-05-29 2014-04-21 Address 4 EAGLE RD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2012-05-29 2014-04-21 Address 4 EAGLE RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2012-05-29 2016-04-01 Address 4 EAGLE RD, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401006260 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006499 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120529002479 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100422002750 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080423002507 2008-04-23 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State