Name: | MARVIN'S CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2004 (21 years ago) |
Entity Number: | 3030904 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Address: | MARVIN SAGUSTUME, 24 INWOOD PLACE, PATTERSON, NY, United States, 12563 |
Principal Address: | 24 INWOOD PL, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARVIN SAGUSTUME, 24 INWOOD PLACE, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
MARVIN SAGUSTUME | Chief Executive Officer | 24 INWOOD PL, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-01-30 | Address | 24 INWOOD PL, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2006-03-23 | 2025-01-30 | Address | 24 INWOOD PL, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2004-03-24 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-24 | 2025-01-30 | Address | MARVIN SAGUSTUME, 24 INWOOD PLACE, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016062 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
140619002191 | 2014-06-19 | BIENNIAL STATEMENT | 2014-03-01 |
120426002234 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100512002502 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
080310002708 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State