Name: | MAR-MES CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1952 (73 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 84033 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O JOSEPH C. MESSINA, 424 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOSEPH C. MESSINA, 424 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JOSEPH C MESSINA | Chief Executive Officer | 424 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 1996-05-15 | Address | % JOSEPH C. MESSINA, 424 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 1998-04-24 | Address | % JOSEPH C. MESSINA, 424 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1992-12-01 | 1993-06-29 | Address | 301 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1998-04-24 | Address | % JOSEPH C. MESSINA, 424 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1991-04-18 | 1993-06-29 | Address | P.O. BOX 1235, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1952-05-14 | 1991-04-18 | Address | 280 HUGUENOT ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104709 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000505002564 | 2000-05-05 | BIENNIAL STATEMENT | 2000-05-01 |
980424002259 | 1998-04-24 | BIENNIAL STATEMENT | 1998-05-01 |
960515002698 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
930629002060 | 1993-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
921201002927 | 1992-12-01 | BIENNIAL STATEMENT | 1992-05-01 |
910418000376 | 1991-04-18 | CERTIFICATE OF AMENDMENT | 1991-04-18 |
A931566-4 | 1982-12-20 | ASSUMED NAME CORP INITIAL FILING | 1982-12-20 |
8236-41 | 1952-05-14 | CERTIFICATE OF INCORPORATION | 1952-05-14 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State