Name: | MARKE'S CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2005 (19 years ago) |
Entity Number: | 3258074 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 19 BAY 32ND ST, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-855-1500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUAREM MARKE | Chief Executive Officer | 19 BAY 32ND ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MUAREM MARKE | DOS Process Agent | 19 BAY 32ND ST, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1214460-DCA | Active | Business | 2005-11-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-19 | 2009-09-23 | Address | 19 BAY 32ND ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2009-09-23 | Address | 19 BAY 32ND ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2005-09-19 | 2023-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-09-19 | 2009-09-23 | Address | 19 BAY 32ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131009002257 | 2013-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
111109002232 | 2011-11-09 | BIENNIAL STATEMENT | 2011-09-01 |
090923002707 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
071119003163 | 2007-11-19 | BIENNIAL STATEMENT | 2007-09-01 |
050919000839 | 2005-09-19 | CERTIFICATE OF INCORPORATION | 2005-09-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-02-03 | No data | COLUMBIA HEIGHTS, FROM STREET CLARK STREET TO STREET PIERREPONT STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed construction material belonging to the above respondent stored on the roadway without a valid DOT permit on file to do so. DOB perm # used for identification purposes only 340240331-01- |
2016-01-05 | No data | COLUMBIA HEIGHTS, FROM STREET CLARK STREET TO STREET PIERREPONT STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed construction material belonging to the above respondent stored on the roadway without a valid DOT permit on file to do so. DOB perm # used for identification purposes only 340240331-01-EW-OT |
2014-04-21 | No data | 5 AVENUE, FROM STREET PARK PLACE TO STREET WARREN STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | s\w repair ok |
2012-12-11 | No data | 5 AVENUE, FROM STREET PARK PLACE TO STREET WARREN STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2010-05-24 | No data | 69 PLACE, FROM STREET CENTRAL AVENUE TO STREET MYRTLE AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | new swk installed |
2009-07-05 | No data | BOERUM PLACE, FROM STREET BERGEN STREET TO STREET DEAN STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Pass no container |
2009-06-24 | No data | BOERUM PLACE, FROM STREET BERGEN STREET TO STREET DEAN STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2009-06-24 | No data | DEAN STREET, FROM STREET BOERUM PLACE TO STREET COURT STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2009-02-24 | No data | 69 PLACE, FROM STREET CENTRAL AVENUE TO STREET MYRTLE AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557597 | RENEWAL | INVOICED | 2022-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3557596 | TRUSTFUNDHIC | INVOICED | 2022-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285928 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3285927 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2918757 | RENEWAL | INVOICED | 2018-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2918756 | TRUSTFUNDHIC | INVOICED | 2018-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498969 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498970 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
1935050 | TRUSTFUNDHIC | INVOICED | 2015-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1935051 | RENEWAL | INVOICED | 2015-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State