Name: | LINDEN-MARSHALL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1980 (45 years ago) |
Entity Number: | 600161 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 BROOKHILL LANE, HUNTINGTON, NY, United States, 11743 |
Contact Details
Phone +1 800-879-7597
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS MARSHALL | Chief Executive Officer | 7 BROOKHILL LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BROOKHILL LANE, HUNTINGTON, NY, United States, 11743 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0812020-DCA | Active | Business | 2002-12-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-16 | 2025-01-16 | Address | 7 BROOKHILL LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-16 | 2025-01-16 | Address | 7 BROOKHILL LANE, HUNTINGTON, NY, 11743, 5801, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003689 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
140320002215 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
120604002256 | 2012-06-04 | BIENNIAL STATEMENT | 2012-01-01 |
100112002792 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080508003225 | 2008-05-08 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561506 | RENEWAL | INVOICED | 2022-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
3297001 | RENEWAL | INVOICED | 2021-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
2962299 | RENEWAL | INVOICED | 2019-01-15 | 100 | Home Improvement Contractor License Renewal Fee |
2476617 | RENEWAL | INVOICED | 2016-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2476616 | TRUSTFUNDHIC | INVOICED | 2016-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1986220 | TRUSTFUNDHIC | INVOICED | 2015-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1986221 | RENEWAL | INVOICED | 2015-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
459139 | TRUSTFUNDHIC | INVOICED | 2013-05-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1336857 | RENEWAL | INVOICED | 2013-05-17 | 100 | Home Improvement Contractor License Renewal Fee |
459140 | TRUSTFUNDHIC | INVOICED | 2011-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State