Search icon

MARCO MASONRY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCO MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2008 (17 years ago)
Entity Number: 3724526
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: PO BOX 2508, AQUEBOGUE, NY, United States, 11931
Principal Address: 4 DERBY COURT, AGUEBOQUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCO MASONRY CORP. DOS Process Agent PO BOX 2508, AQUEBOGUE, NY, United States, 11931

Chief Executive Officer

Name Role Address
VALENTINO MARCOCCIA Chief Executive Officer PO BOX 2508, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2024-09-05 2024-09-05 Address PO BOX 2508, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-05 Address PO BOX 2508, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2016-09-02 2020-09-02 Address PO BOX 2508, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2016-09-02 2024-09-05 Address PO BOX 2508, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2011-03-10 2016-09-02 Address PO BOX 2196, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905002232 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230106001752 2023-01-06 BIENNIAL STATEMENT 2022-09-01
200902060922 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180911006407 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160902006959 2016-09-02 BIENNIAL STATEMENT 2016-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-06
Type:
FollowUp
Address:
WEST MAIN ST., PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-09-03
Type:
Referral
Address:
WEST MAIN ST., PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-18
Type:
Planned
Address:
2036 SUNRISE HIGHWAY, BAYSHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-15
Type:
Planned
Address:
SUNRISE HIGHWAY EAST 27 & 27A NORTH SIDE, OAKDALE, NY, 11769
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-26
Type:
Planned
Address:
6150 JERICHO TURNPIKE, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,711
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,711
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,937.07
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,709
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$18,240
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,240
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,593.31
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $18,240

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-05-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1988-06-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VARIO, PETER
Party Role:
Plaintiff
Party Name:
MARCO MASONRY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State