Search icon

MARK ANTHONY CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK ANTHONY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2021
Entity Number: 3044737
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 34 CROFT LN, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 516-668-1603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK ROSSETTI DOS Process Agent 34 CROFT LN, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MARK A ROSSETTI Chief Executive Officer 34 CROFT LN, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date End date
1380193-DCA Inactive Business 2011-01-06 2017-02-28

History

Start date End date Type Value
2014-06-24 2023-05-17 Address 34 CROFT LN, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2014-06-24 2023-05-17 Address 34 CROFT LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-10-16 2014-06-24 Address 34 CROFT LN, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-10-16 2014-06-24 Address 34 CROFT LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-05-22 2008-10-16 Address 209 MADISON AVE, OCEANSIDE, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230517003084 2021-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-16
140624002222 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120529002687 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100422003002 2010-04-22 BIENNIAL STATEMENT 2010-04-01
081016002531 2008-10-16 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1889405 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889446 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
1066723 TRUSTFUNDHIC INVOICED 2013-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1066724 RENEWAL INVOICED 2013-05-28 100 Home Improvement Contractor License Renewal Fee
1066719 TRUSTFUNDHIC INVOICED 2011-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1066725 RENEWAL INVOICED 2011-07-26 100 Home Improvement Contractor License Renewal Fee
1066722 FINGERPRINT INVOICED 2011-01-06 75 Fingerprint Fee
1066721 TRUSTFUNDHIC INVOICED 2011-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1066720 LICENSE INVOICED 2011-01-06 25 Home Improvement Contractor License Fee
98786 PL VIO INVOICED 2008-06-05 750 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-10
Type:
Planned
Address:
MCKINLEY PL & DIVISION AVE, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State