MARCUS CONSTRUCTION CO., INC.
Branch
Name: | MARCUS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2019 (6 years ago) |
Branch of: | MARCUS CONSTRUCTION CO., INC., Minnesota (Company Number 0b8f88cb-b9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 5557195 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 2580 HWY 12 E, WILLMAR, MN, United States, 56201 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSS MARCUS | Chief Executive Officer | 2580 HWY 12 E, WILLMAR, MN, United States, 56201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 2580 HWY 12 E, WILLMAR, MN, 56201, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-05-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-21 | 2025-05-06 | Address | 2580 HWY 12 E, WILLMAR, MN, 56201, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 2580 HWY 12 E, WILLMAR, MN, 56201, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-05-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000066 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240321002778 | 2024-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-21 |
230526003736 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210521060160 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190521000698 | 2019-05-21 | APPLICATION OF AUTHORITY | 2019-05-21 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State