Search icon

MARSHALL CONTRACTING, INC.

Company Details

Name: MARSHALL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1999 (26 years ago)
Date of dissolution: 16 Sep 2023
Entity Number: 2344909
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 38 LUZERN ROAD, DOBBS FERRY, NY, United States, 10522
Principal Address: 38 LUZERN RD, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN MARSHALL Chief Executive Officer 38 LUZERN RD, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 LUZERN ROAD, DOBBS FERRY, NY, United States, 10522

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YT48
UEI Expiration Date:
2020-08-22

Business Information

Activation Date:
2019-08-23
Initial Registration Date:
2017-09-25

History

Start date End date Type Value
2001-03-05 2023-09-16 Address 38 LUZERN RD, DOBBS FERRY, NY, 10522, 1318, USA (Type of address: Chief Executive Officer)
1999-02-11 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-11 2023-09-16 Address 38 LUZERN ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230916000422 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
130329002179 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110303002411 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090206002290 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070305002691 2007-03-05 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State