Search icon

MARUVO CONSTRUCTION CORP.

Company Details

Name: MARUVO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1983 (42 years ago)
Date of dissolution: 06 Jun 2019
Entity Number: 823753
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: L RUSSO FENCE INSTALLERS, 220 INDUSTRIAL LOOP RD, STATEN ISLAND, NY, United States, 10309
Principal Address: L RUSSO FENCE CO, 220 INDUSTRIAL LOOP RD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-667-8148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent L RUSSO FENCE INSTALLERS, 220 INDUSTRIAL LOOP RD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
LOUIS C RUSSO SR Chief Executive Officer 37 FLORENCE PL, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
0912498-DCA Inactive Business 1998-06-30 2021-02-28

History

Start date End date Type Value
1997-04-10 2005-09-09 Address 220 INDUSTRIAL LOOP RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1997-04-10 2005-09-09 Address 220 INDUSTRIAL LOOP RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1997-04-10 2005-09-09 Address 220 INDUSTRIAL LOOP RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1994-06-16 1997-04-10 Address 37 FLORENCE PLACE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1994-03-01 1997-04-10 Address 37 FLORENCE PLACE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190606000532 2019-06-06 CERTIFICATE OF DISSOLUTION 2019-06-06
110406002699 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090205002911 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213002056 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050909002349 2005-09-09 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969282 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969283 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2496041 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2496040 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1869578 RENEWAL INVOICED 2014-10-31 100 Home Improvement Contractor License Renewal Fee
1869577 TRUSTFUNDHIC INVOICED 2014-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1411858 TRUSTFUNDHIC INVOICED 2013-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1312079 RENEWAL INVOICED 2013-07-11 100 Home Improvement Contractor License Renewal Fee
1411859 TRUSTFUNDHIC INVOICED 2011-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1312080 RENEWAL INVOICED 2011-07-26 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

DBA Name:
L RUSSO FENCE COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 967-9807
Add Date:
2006-01-11
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State