Search icon

MARMAC DEVELOPERS, INC.

Company Details

Name: MARMAC DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1981 (44 years ago)
Entity Number: 680389
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 2758 DOELNER CIRCLE, CASTLETON, NY, United States, 12033
Principal Address: 2758 DOELNER CIRCLE, CASTELTON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME L. MCGARVEY Chief Executive Officer 2758 DOELNER CIRCLE, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
MARMAC DEVELOPERS, INC. DOS Process Agent 2758 DOELNER CIRCLE, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 2758 DOELNER CIRCLE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2022-05-11 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-22 2025-02-01 Address 2758 DOELNER CIRCLE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2009-01-22 2025-02-01 Address 2758 DOELNER CIRCLE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
1994-05-12 2009-01-22 Address 6 GREENWOOD DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040098 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201003057 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220606001970 2022-06-06 BIENNIAL STATEMENT 2021-02-01
130221002057 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110214002987 2011-02-14 BIENNIAL STATEMENT 2011-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State