Search icon

MARA CONSTRUCTION CORP.

Headquarter

Company Details

Name: MARA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4076549
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1629 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARA CONSTRUCTION CORP DOS Process Agent 1629 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
MARIA GARVIN Chief Executive Officer 1629 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Links between entities

Type:
Headquarter of
Company Number:
0029635
State:
CONNECTICUT

History

Start date End date Type Value
2011-04-04 2013-04-17 Address 1629 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2194423 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130417006505 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110404000308 2011-04-04 CERTIFICATE OF INCORPORATION 2011-04-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-11-05
Type:
FollowUp
Address:
1017-1015 MADISON AVE, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-13
Type:
Planned
Address:
1015-1017 MADISON AVE, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-29
Type:
Planned
Address:
JACKSON AVE, Yonkers, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-02-21
Type:
FollowUp
Address:
US POST OFFICE ANNEX 131-01 39, Fluvanna, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-02-06
Type:
Planned
Address:
US POST OFFICE ANNEX 131-01 39, Fluvanna, NY, 11354
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State