Search icon

MARCO POLO DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCO POLO DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2007 (18 years ago)
Date of dissolution: 02 Jul 2015
Entity Number: 3464532
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 94-23 76TH STREET, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-321-2947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTHA GAVILANES DOS Process Agent 94-23 76TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
MARTHA GAVILANES Chief Executive Officer 94-23 76TH STREET, OZONE PARK, NY, United States, 11416

Form 5500 Series

Employer Identification Number (EIN):
208287565
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1270469-DCA Inactive Business 2010-09-29 2015-02-28

History

Start date End date Type Value
2007-01-19 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150702000824 2015-07-02 CERTIFICATE OF DISSOLUTION 2015-07-02
130115006703 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110124002429 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090303002092 2009-03-03 BIENNIAL STATEMENT 2009-01-01
070119000117 2007-01-19 CERTIFICATE OF INCORPORATION 2007-01-19

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-11 2014-08-12 Breach of Contract No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2682290 CT INVOICED 2017-10-27 12961.5498046875 Repayment to HIC Trust Fund
2675972 CT INVOICED 2017-10-12 2500 Repayment to HIC Trust Fund
2632794 LL VIO INVOICED 2017-06-29 2500 LL - License Violation
986380 TRUSTFUNDHIC INVOICED 2013-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
986381 RENEWAL INVOICED 2013-05-02 100 Home Improvement Contractor License Renewal Fee
986373 CNV_MS INVOICED 2013-03-11 15 Miscellaneous Fee
986374 CNV_MS INVOICED 2011-06-06 15 Miscellaneous Fee
986375 TRUSTFUNDHIC INVOICED 2011-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
986382 RENEWAL INVOICED 2011-04-12 100 Home Improvement Contractor License Renewal Fee
986376 TRUSTFUNDHIC INVOICED 2010-09-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-28 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data No data 1
2016-09-28 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data No data 1
2016-09-28 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2016-09-28 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2016-09-28 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2016-09-28 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data No data 1
2016-09-28 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data No data 1
2016-09-28 Hearing Decision NO OR IMPROPER LIEN INFORMATION 1 No data No data 1
2016-09-28 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2016-09-28 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data No data 1

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-8346 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-02-06 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-25
Type:
Referral
Address:
459 W. 49TH ST., NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State