Search icon

MAR-DAW CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2140-11 POND ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WARREN R. CERVINI Chief Executive Officer 2140-11 POND ROAD, RONKONKOMA, NY, United States, 11779

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100553080 0214700 1987-11-18 POST & ASBURY AVE., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-18
Case Closed 1987-11-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State