Search icon

MARMAC INDUSTRIES, INC.

Company Details

Name: MARMAC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1946 (79 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 59279
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: C/O J.D. MARSELLUS, 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J.D. MARSELLUS, 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
JOHN D. MARSELLUS Chief Executive Officer 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2004-09-15 2025-02-14 Address 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, 13066, 9734, USA (Type of address: Chief Executive Officer)
2004-09-15 2025-02-14 Address C/O J.D. MARSELLUS, 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, 13066, 9734, USA (Type of address: Service of Process)
2000-07-18 2004-09-15 Address 101 RICHMOND AVE, PO BOX 4968, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer)
2000-07-18 2004-09-15 Address PO BOX 4968, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
2000-07-18 2004-09-15 Address 101 RICHMOND AVE, PO BOX 4968, SYRACUSE, NY, 13221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250214003022 2025-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-27
120808002006 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100823002380 2010-08-23 BIENNIAL STATEMENT 2010-07-01
060714002289 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040915002529 2004-09-15 BIENNIAL STATEMENT 2004-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State