MAROSS CONSTRUCTION, INC.

Name: | MAROSS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1975 (50 years ago) |
Date of dissolution: | 01 Oct 2012 |
Entity Number: | 370752 |
ZIP code: | 13120 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 104 MARY LANE, NEDROW, NY, United States, 13120 |
Principal Address: | 6173 OLD COYE ROAD, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 MARY LANE, NEDROW, NY, United States, 13120 |
Name | Role | Address |
---|---|---|
R. MARTIN OSSENBERG | Chief Executive Officer | 6173 OLD COYE ROAD, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-12 | 2007-06-01 | Address | 1305 EUCLID AVE, SYRACUSE, NY, 13120, 1100, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2007-06-01 | Address | 1305 EUCLID AVE., SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1997-05-12 | Address | 1305 EUCLID AVE., SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1997-05-12 | Address | 104 MARY LANE, NEDROW, NY, 13120, 0360, USA (Type of address: Service of Process) |
1975-05-23 | 1992-11-17 | Address | 1305 EUCLID AVE., SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121001000882 | 2012-10-01 | CERTIFICATE OF DISSOLUTION | 2012-10-01 |
20110928017 | 2011-09-28 | ASSUMED NAME CORP INITIAL FILING | 2011-09-28 |
110531002558 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
070601002383 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050623002762 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State