Search icon

MAROUS BROTHERS CONSTRUCTION, INC.

Company Details

Name: MAROUS BROTHERS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497440
ZIP code: 44094
County: Chautauqua
Place of Formation: Ohio
Address: 36933 VINE STREET, WILLOUGHBY, OH, United States, 44094
Principal Address: 36933 VINE ST, WILLOUGHBY, OH, United States, 44094

Chief Executive Officer

Name Role Address
ADELBERT MAROUS JR. Chief Executive Officer 36933 VINE ST, WILLOUGHBY, OH, United States, 44094

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 36933 VINE STREET, WILLOUGHBY, OH, United States, 44094

History

Start date End date Type Value
2019-01-28 2021-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-04-20 2021-03-17 Address 1702 JOSEPH LLYOD PARKWAY, WILLOUGHBY, OH, 44094, USA (Type of address: Chief Executive Officer)
2007-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317060194 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190514060441 2019-05-14 BIENNIAL STATEMENT 2019-03-01
SR-46518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46519 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170516006074 2017-05-16 BIENNIAL STATEMENT 2017-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-14
Type:
Planned
Address:
RENSCH & SWEET HOME RD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State