Search icon

R. MARKEY & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. MARKEY & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161094
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 5 HANOVER SQUARE, 23RD FLOOR, New York, NY, United States, 10004

DOS Process Agent

Name Role Address
R. MARKEY & SONS, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL C STEELE Chief Executive Officer 5 HANOVER SQUARE, 23RD FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
202255808
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 5 HANOVER SQUARE, 23RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 5 HANOVER SQUARE, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 5 HANOVER SQUARE, 23RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-02-11 Address 5 HANOVER SQUARE, 23RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250211002058 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240822000239 2024-08-21 CERTIFICATE OF CHANGE BY ENTITY 2024-08-21
240125002071 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210326060264 2021-03-26 BIENNIAL STATEMENT 2021-02-01
190206060587 2019-02-06 BIENNIAL STATEMENT 2019-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-02-08
Type:
Planned
Address:
PIER 2 P A, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State