MARCY EXCAVATION SERVICES LLC
Headquarter
Name: | MARCY EXCAVATION SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2007 (18 years ago) |
Entity Number: | 3590613 |
ZIP code: | 12180 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 125 Defreest Drive, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JOHN M. AHEARN, CFO | DOS Process Agent | 125 Defreest Drive, TROY, NY, United States, 12180 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80692 | 2023-05-23 | 2026-07-06 | Mined land permit | 131 E Broad St, Frankfort, NY, 13340 |
51040 | 2012-05-30 | 2017-05-29 | Mined land permit | north of Cemetary Road and west of Dickson Point Road |
70929 | 2010-08-17 | 2012-07-18 | Mined land permit | South side of Cat Path Road, 1/4 mile east of Bird Cemetary Road |
70938 | 2008-06-06 | 2013-06-05 | Mined land permit | 500' east of Short Road, north of West Genesse Street |
80628 | 1991-10-21 | 1992-10-18 | Mined land permit | P.O. Box 4310, Utica, NY, 13504 0431 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-27 | 2024-02-14 | Address | RIFENBURG COMPANIES, 159 BRICK CHURCH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2007-11-07 | 2013-11-27 | Address | MORRIS & MCVEIGH LLP, 19 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214002359 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
191107060082 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171106006267 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151109006050 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131127006010 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State