Search icon

MARCUS COLE CONSTRUCTION, INC.

Company Details

Name: MARCUS COLE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478826
ZIP code: 13812
County: Tioga
Place of Formation: New York
Address: 91 NORTH MAIN STREET, NICHOLS, NY, United States, 13812
Principal Address: 91 NORTH MAIN ST, NICHOLS, NY, United States, 13812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCUS COLE DOS Process Agent 91 NORTH MAIN STREET, NICHOLS, NY, United States, 13812

Chief Executive Officer

Name Role Address
MARCUS J COLE Chief Executive Officer 91 NORTH MAIN ST, NICHOLS, NY, United States, 13812

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8D7W8
UEI Expiration Date:
2020-08-04

Business Information

Division Name:
MARCUS COLE CONSTRUCTION, INC
Activation Date:
2019-08-19
Initial Registration Date:
2019-08-05

History

Start date End date Type Value
2011-02-18 2013-02-21 Address 91 NORTH MAIN ST, NICHOLE, NY, 13812, USA (Type of address: Principal Executive Office)
2007-02-20 2021-02-19 Address 91 NORTH MAIN STREET, NICHOLS, NY, 13812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060339 2021-02-19 BIENNIAL STATEMENT 2021-02-01
150310006414 2015-03-10 BIENNIAL STATEMENT 2015-02-01
130221006202 2013-02-21 BIENNIAL STATEMENT 2013-02-01
111019000251 2011-10-19 ANNULMENT OF DISSOLUTION 2011-10-19
DP-2024331 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Mines

Mine Information

Mine Name:
EAGLE500-05 33D5170 0022047X
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Cole Construction
Party Role:
Operator
Start Date:
2006-04-24
End Date:
2015-07-08
Party Name:
Marcus Cole Construction, Inc
Party Role:
Operator
Start Date:
2015-07-09
Party Name:
Marcus J Cole
Party Role:
Current Controller
Start Date:
2015-07-09
Party Name:
Marcus Cole Construction, Inc
Party Role:
Current Operator

Motor Carrier Census

DBA Name:
COLE CONSTRUCTION
Carrier Operation:
Interstate
Add Date:
1998-04-15
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State