Search icon

MARPAT CONSTRUCTION CORP.

Company Details

Name: MARPAT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2000 (25 years ago)
Entity Number: 2562478
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 310 Nassau Ave, Brooklyn, NY, United States, 11222
Principal Address: 310 NASSAU AVENUE,, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANISLAW BIZIO Chief Executive Officer 310 NASSAU AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 Nassau Ave, Brooklyn, NY, United States, 11222

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:
5YTC5
UEI Expiration Date:
2016-03-18

Business Information

Activation Date:
2015-03-19
Initial Registration Date:
2010-04-09

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:
5YTC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
STANISLAW BIZIO
Phone:
+1 718-387-7077
Fax:
+1 718-387-7187

Permits

Number Date End date Type Address
M012025035A46 2025-02-04 2025-03-05 VAULT CONSTRUCTION OR ALTERATION MULBERRY STREET, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET JERSEY STREET
M022025013B42 2025-01-13 2025-01-20 TEMPORARY PEDESTRIAN WALK MULBERRY STREET, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET JERSEY STREET
M022025013B41 2025-01-13 2025-01-20 OCCUPANCY OF ROADWAY AS STIPULATED MULBERRY STREET, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET JERSEY STREET
M012025013B40 2025-01-13 2025-01-20 VAULT CONSTRUCTION OR ALTERATION MULBERRY STREET, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET JERSEY STREET
M022025013B43 2025-01-13 2025-01-20 OCCUPANCY OF SIDEWALK AS STIPULATED MULBERRY STREET, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET JERSEY STREET

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 310 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 92 INDIA ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-04 2024-05-01 Address 92 INDIA ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501041518 2024-05-01 BIENNIAL STATEMENT 2024-05-01
141104006678 2014-11-04 BIENNIAL STATEMENT 2014-10-01
101116002782 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081010002396 2008-10-10 BIENNIAL STATEMENT 2008-10-01
080107000293 2008-01-07 CERTIFICATE OF AMENDMENT 2008-01-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-25
Type:
Complaint
Address:
105 8TH AVE, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-09-04
Type:
Prog Related
Address:
3920 PAULDING AVE., BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State