MARZEG OF JEFFERSON COUNTY, INC.

Name: | MARZEG OF JEFFERSON COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2004 (21 years ago) |
Entity Number: | 3133664 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 800 STARBUCK AVE, STE A-12, WATERTOWN, NY, United States, 13601 |
Address: | 800 Starbuck AVe,, Suite B-4, Watertown, NY, United States, 13601 |
Contact Details
Phone +1 315-777-8377
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYLOURDES ZEGARELLI | Chief Executive Officer | 800 STARBUCK AVE, STE B-4, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MARZEG OF JEFFERSON COUNTY, INC. | DOS Process Agent | 800 Starbuck AVe,, Suite B-4, Watertown, NY, United States, 13601 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6IFQ4-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-12-11 | 2026-01-31 | 800 Starbuck Ave, Suite B4, Watertown, NY, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 800 STARBUCK AVE, STE B-4, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2018-12-06 | 2024-12-02 | Address | 800 STARBUCK AVE, SUITE B-4, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2014-12-08 | 2018-12-06 | Address | 800 STARBUCK AVE, STE A-12, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2012-12-17 | 2014-12-08 | Address | 800 STARBUCK AVE, STE B-4, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2008-11-19 | 2014-12-08 | Address | 800 STARBUCK AVE, APT B-4, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000649 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220201000759 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
181206006082 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161205006179 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141208006612 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State