Search icon

POWERS & MARSHALL ASSOCIATES, INC.

Company Details

Name: POWERS & MARSHALL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1969 (56 years ago)
Date of dissolution: 07 Mar 2012
Entity Number: 272735
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PATRICIA J. MARSHALL Chief Executive Officer 21 BONDSBURRY LANE, DIX HILLS, NY, United States, 11747

History

Start date End date Type Value
2003-01-31 2007-02-08 Address 21 BONDSBURRY LN, DIX HILLS, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-02-18 2003-01-31 Address 21 BOUDSBURRY LANE, DIX HILLS, NY, 11747, USA (Type of address: Chief Executive Officer)
1994-02-11 1997-02-18 Address 190 WILLIS AVENUE, MINEOLA, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-03-05 1994-02-11 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-03-05 2007-02-08 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200717031 2020-07-17 ASSUMED NAME LLC INITIAL FILING 2020-07-17
120307000365 2012-03-07 CERTIFICATE OF DISSOLUTION 2012-03-07
090123003501 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070208002739 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050314002802 2005-03-14 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HUDPS9N2AAC0066
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6300.00
Base And Exercised Options Value:
6300.00
Base And All Options Value:
6300.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2009-09-21
Description:
ADDITIONAL RENT COMP STUDIES ADDED AND FUNDING
Procurement Instrument Identifier:
GS00P09CYP0236
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1500.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-09-05
Description:
MODIFICATION TO CORRECT DOLLAR AMOUNT OF AWARD
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
GS00P09CYP0238
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
18850.00
Base And Exercised Options Value:
18850.00
Base And All Options Value:
18850.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-08-28
Description:
APPRAISAL FEE FOR ASSET NEW YORK-MANHATTAN NY0282
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2010-12-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
PROJECT RESERV AMOMT
Obligated Amount:
-2100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-11-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
PROJECT RESERV AMOMT
Obligated Amount:
-1200.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-06-11
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
S8 RENT COMP STUDIES
Obligated Amount:
10500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECT8 RENT STUDIES
Obligated Amount:
18900.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State