Search icon

MARCH ASSOCIATES CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: MARCH ASSOCIATES CONSTRUCTION INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2009 (16 years ago)
Entity Number: 3892730
ZIP code: 07470
County: Queens
Place of Formation: New Jersey
Address: 601 HAMBURG TPKE, WAYNE, NJ, United States, 07470

Chief Executive Officer

Name Role Address
LOUIS MARCH, JR Chief Executive Officer 166 LAKE DRIVE EAST, WAYNE, NJ, United States, 07470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 HAMBURG TPKE, WAYNE, NJ, United States, 07470

Permits

Number Date End date Type Address
Q022025085A16 2025-03-26 2025-06-23 CROSSING SIDEWALK BORDEN AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET
Q022025085A17 2025-03-26 2025-06-23 OCCUPANCY OF SIDEWALK AS STIPULATED BORDEN AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET
Q022025085A14 2025-03-26 2025-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BORDEN AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET
Q022025085A15 2025-03-26 2025-06-23 PLACE MATERIAL ON STREET BORDEN AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET
Q022024359C08 2024-12-24 2025-03-25 OCCUPANCY OF SIDEWALK AS STIPULATED BORDEN AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET

History

Start date End date Type Value
2012-01-23 2014-01-30 Address 601 HAMBURG TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
2012-01-23 2014-01-30 Address 601 HAMBURG TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2009-12-24 2012-01-23 Address SUITE 300, 601 HAMBURG TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002310 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120123002393 2012-01-23 BIENNIAL STATEMENT 2011-12-01
091224000781 2009-12-24 APPLICATION OF AUTHORITY 2009-12-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-20
Type:
Referral
Address:
23-30-BOARDEN AVE., LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-18
Type:
Referral
Address:
23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-21
Type:
Prog Related
Address:
23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-19
Type:
Prog Other
Address:
130-02 LIBERTY AVE, JAMAICA, NY, 11420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-13
Type:
Complaint
Address:
45 LIVINGSTONE AVENUE, DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-07-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARCH ASSOCIATES CONSTRUCTION,
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
MARCH ASSOCIATES CONSTRUCTION INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
LEXINGTON INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
MARCH ASSOCIATES CONSTRUCTION INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
LEXINGTON INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
MARCH ASSOCIATES CONSTRUCTION INC
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