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 |
Name | Role | Address |
---|---|---|
JEFFREY MARCUS | DOS Process Agent | 12 WILLOW ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
NEIL R MARCUS | Chief Executive Officer | 12 WILLOW ST, NEWBURGH, NY, United States, 12550 |
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.
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) |
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