Search icon

MARPOL CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
MARPOL CONSTRUCTION CORP. DOS Process Agent 7 PLANE TREE LANE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARK ANDRAKA Chief Executive Officer 7 PLANE TREE LANE, DIX HILLS, NY, United States, 11746

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-11
Type:
Complaint
Address:
280 BRONXVILLE ROAD, BRONXVILLE, NY, 10708
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-07-20
Type:
Prog Related
Address:
430 NORTH AVE., WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32451.67
Current Approval Amount:
32451.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32807.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 470-9518
Add Date:
2010-04-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State