Search icon

MARTIN CONTRACTING INC.

Company Details

Name: MARTIN CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236425
ZIP code: 12433
County: Ulster
Place of Formation: New York
Address: PO BOX 241, GLENFORD, NY, United States, 12433
Principal Address: 120 OLD ROUTE 28, GLENFORD, NY, United States, 12433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARLENE MARTIN Chief Executive Officer PO BOX 241, GLENFORD, NY, United States, 12433

DOS Process Agent

Name Role Address
MARTIN CONTRACTING INC. DOS Process Agent PO BOX 241, GLENFORD, NY, United States, 12433

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 120 OLD ROUTE 28, GLENFORD, NY, 12433, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address PO BOX 242, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address PO BOX 241, GLENFORD, NY, 12433, USA (Type of address: Chief Executive Officer)
2021-08-09 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-17 2025-04-22 Address PO BOX 242, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422002894 2025-04-22 BIENNIAL STATEMENT 2025-04-22
220124001005 2022-01-24 BIENNIAL STATEMENT 2022-01-24
191017002042 2019-10-17 BIENNIAL STATEMENT 2019-07-01
070717002659 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050728000552 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600063 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600064 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3300308 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300309 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2992967 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2992968 RENEWAL INVOICED 2019-03-01 100 Home Improvement Contractor License Renewal Fee
2546674 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546675 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
1979965 TRUSTFUNDHIC INVOICED 2015-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1980166 RENEWAL INVOICED 2015-02-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5989.57
Current Approval Amount:
5989.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6015.36
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5928.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 331-1954
Add Date:
2006-05-17
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State