Name: | MAR-DAW CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1972 (52 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 249602 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2140-11 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2140-11 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
WARREN R. CERVINI | Chief Executive Officer | 2140-11 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1972-12-26 | 1993-01-20 | Address | 97 GRAND BLVD., ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080407009 | 2008-04-07 | ASSUMED NAME CORP INITIAL FILING | 2008-04-07 |
DP-1522408 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
940408002302 | 1994-04-08 | BIENNIAL STATEMENT | 1993-12-01 |
930120003175 | 1993-01-20 | BIENNIAL STATEMENT | 1992-12-01 |
A36792-4 | 1972-12-26 | CERTIFICATE OF INCORPORATION | 1972-12-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100553080 | 0214700 | 1987-11-18 | POST & ASBURY AVE., WESTBURY, NY, 11590 | |||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State