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) |
2003-05-07 | 2007-05-22 | Address | 1310 DECKER ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2007-05-22 | Address | 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2003-05-07 | 2007-05-22 | Address | 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2003-05-07 | Address | 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2001-05-25 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
030507002643 | 2003-05-07 | BIENNIAL STATEMENT | 2003-05-01 |
010525000358 | 2001-05-25 | CERTIFICATE OF INCORPORATION | 2001-05-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-10-22 | No data | 84 AVENUE, FROM STREET 117 STREET TO STREET 118 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2007-10-14 | No data | 84 AVENUE, FROM STREET 117 STREET TO STREET 118 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
334453149 | 0216000 | 2012-04-11 | 280 BRONXVILLE ROAD, BRONXVILLE, NY, 10708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 368127 |
Health | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-07-21 |
Emphasis | L: FALL |
Case Closed | 2007-07-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2006-08-23 |
Abatement Due Date | 2006-08-28 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B10 |
Issuance Date | 2006-08-23 |
Abatement Due Date | 2006-08-28 |
Current Penalty | 3000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3768777210 | 2020-04-27 | 0235 | PPP | 7 Plane tree Lane, Dix Hills, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2017831 | Intrastate Non-Hazmat | 2023-03-23 | 1000 | 2022 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State