MARROQUIN GENERAL CONSTRUCTION INC.

Name: | MARROQUIN GENERAL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2016 (9 years ago) |
Entity Number: | 4953173 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 RAMAPO ROAD, GARNERVILLE, NY, 10923 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 RAMAPO ROAD, GARNERVILLE, NY, 10923 |
Name | Role | Address |
---|---|---|
JORGE MARROQUIN | Chief Executive Officer | 80 RAMAPO ROAD, GARNERVILLE, NY, United States, 10923 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | PO BOX 592, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 80 RAMAPO ROAD, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2019-08-12 | 2025-06-09 | Address | 80 RAMAPO ROAD, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2016-05-25 | 2019-08-12 | Address | 8 OAKWOOD TERRACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2016-05-25 | 2025-06-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609002873 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
210630003081 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190812000342 | 2019-08-12 | CERTIFICATE OF AMENDMENT | 2019-08-12 |
160525010311 | 2016-05-25 | CERTIFICATE OF INCORPORATION | 2016-05-25 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State