Name: | MARPOL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2001 (24 years ago) |
Entity Number: | 2643119 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 PLANE TREE LANE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARPOL CONSTRUCTION CORP. | DOS Process Agent | 7 PLANE TREE LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MARK ANDRAKA | Chief Executive Officer | 7 PLANE TREE LANE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-31 | 2020-12-21 | Address | 7 PLANE TREE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2018-11-28 | 2018-12-31 | Address | 7 PLANE TREE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2007-05-22 | 2018-12-31 | Address | 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2018-11-28 | Address | 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2007-05-22 | 2018-12-31 | Address | 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060433 | 2020-12-21 | BIENNIAL STATEMENT | 2019-05-01 |
181231002003 | 2018-12-31 | BIENNIAL STATEMENT | 2017-05-01 |
181128000351 | 2018-11-28 | CERTIFICATE OF CHANGE | 2018-11-28 |
070522002776 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050714002080 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
765753 | TRUSTFUNDHIC | INVOICED | 2013-07-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
765762 | CNV_TFEE | INVOICED | 2013-07-02 | 7.46999979019165 | WT and WH - Transaction Fee |
813869 | RENEWAL | INVOICED | 2013-07-02 | 100 | Home Improvement Contractor License Renewal Fee |
765754 | TRUSTFUNDHIC | INVOICED | 2011-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
765755 | CNV_TFEE | INVOICED | 2011-07-01 | 7.46999979019165 | WT and WH - Transaction Fee |
813871 | RENEWAL | INVOICED | 2011-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
765756 | TRUSTFUNDHIC | INVOICED | 2009-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
765757 | CNV_TFEE | INVOICED | 2009-06-18 | 6 | WT and WH - Transaction Fee |
813870 | RENEWAL | INVOICED | 2009-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
765758 | TRUSTFUNDHIC | INVOICED | 2007-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State