Search icon

MARDERS NURSERIES INC.

Company Details

Name: MARDERS NURSERIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1978 (47 years ago)
Date of dissolution: 05 Jun 2007
Entity Number: 470957
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Principal Address: SNAKE HOLLOW ROAD, BRIDGEHAMPTON, NY, United States, 11932
Address: PO BOX 1261, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MARDER Chief Executive Officer PO BOX 1261, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1261, BRIDGEHAMPTON, NY, United States, 11932

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ML2SGM6AL535
CAGE Code:
8YUW3
UEI Expiration Date:
2022-07-05

Business Information

Doing Business As:
MARDERS LANDSCAPING
Activation Date:
2021-04-08
Initial Registration Date:
2021-04-06

History

Start date End date Type Value
2000-03-06 2002-02-14 Address SNAKEHOLLOW RD, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2000-03-06 2002-02-14 Address 745 SPRINGS FIRE PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1998-02-05 2000-03-06 Address SNAKE HOLLOW RD, NORTH OF MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932, 1261, USA (Type of address: Principal Executive Office)
1993-07-26 2000-03-06 Address PO BOX 1261, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1993-07-26 1998-02-05 Address MONTAUK HIGHWAY, (EAST MONUMENT), BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20120724014 2012-07-24 ASSUMED NAME LLC INITIAL FILING 2012-07-24
070605000041 2007-06-05 CERTIFICATE OF DISSOLUTION 2007-06-05
020214002112 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000306002272 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980205002824 1998-02-05 BIENNIAL STATEMENT 1998-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State