Search icon

MOUNT MARION MATERIALS INC.

Company Details

Name: MOUNT MARION MATERIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2007 (18 years ago)
Entity Number: 3556149
ZIP code: 12456
County: Ulster
Place of Formation: New York
Address: P.O. BOX 21, MOUNT MARION, NY, United States, 12456
Principal Address: 190 FARM TO MARKET RD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO BOICE Chief Executive Officer PO BOX 108, LAKE KATRINE, NY, United States, 12449

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 21, MOUNT MARION, NY, United States, 12456

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.

Unique Entity ID:
DU8BTQG8YYX5
CAGE Code:
95V96
UEI Expiration Date:
2022-10-16

Business Information

Activation Date:
2021-09-23
Initial Registration Date:
2021-09-15

History

Start date End date Type Value
2023-08-01 2023-08-01 Address PO BOX 108, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2009-08-12 2023-08-01 Address PO BOX 108, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2007-08-15 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-15 2007-08-15 Address 190 FARM TO MARKET ROAD, LOT #1, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2007-08-15 2023-08-01 Address P.O. BOX 21, MOUNT MARION, NY, 12456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004546 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210913003102 2021-09-13 BIENNIAL STATEMENT 2021-09-13
200303060209 2020-03-03 BIENNIAL STATEMENT 2019-08-01
160817002046 2016-08-17 BIENNIAL STATEMENT 2015-08-01
090812002398 2009-08-12 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21122P00000032
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-05-04
Total Dollars Obligated:
27323.32
Current Total Value Of Award:
27323.32
Potential Total Value Of Award:
27323.32
Description:
ROAD SAND/SALT WINTER FY 22
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
9620: MINERALS, NATURAL AND SYNTHETIC

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State