MARMON TRUCKING & SANITATION, INC.

Name: | MARMON TRUCKING & SANITATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1984 (41 years ago) |
Entity Number: | 942408 |
ZIP code: | 13432 |
County: | Lewis |
Place of Formation: | New York |
Address: | 3567 KELPYTOWN RD, PO BOX 98, PORT LEYDEN, NY, United States, 13432 |
Principal Address: | 2992 HUBBARD ST, PO BOX 173, PORT LEYDEN, NY, United States, 13432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3567 KELPYTOWN RD, PO BOX 98, PORT LEYDEN, NY, United States, 13432 |
Name | Role | Address |
---|---|---|
DAVID A MARMON JR | Chief Executive Officer | 2992 HUBBARD ST, PO BOX 173, PORT LEYDEN, NY, United States, 13432 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-20 | 2012-02-15 | Address | 3567 KELPYTOWN RD, PO BOX 98, PORT LEYDEN, NY, 13432, 0098, USA (Type of address: Service of Process) |
2002-08-20 | 2012-02-15 | Address | 2992 HUBBARD ST, PO BOX 173, PORT LEYDEN, NY, 13432, 0173, USA (Type of address: Principal Executive Office) |
2002-08-20 | 2012-02-15 | Address | 2992 HUBBARD ST, PO BOX 173, PORT LEYDEN, NY, 13432, 0173, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2002-08-20 | Address | PO BOX 173, HUBBARD ST, PORT LEYDEN, NY, 13433, USA (Type of address: Principal Executive Office) |
2001-04-12 | 2002-08-20 | Address | PO BOX 173, PORT LEYDEN, NY, 13433, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120215002238 | 2012-02-15 | BIENNIAL STATEMENT | 2010-09-01 |
020820002437 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
010412002429 | 2001-04-12 | BIENNIAL STATEMENT | 2000-09-01 |
980928002274 | 1998-09-28 | BIENNIAL STATEMENT | 1998-09-01 |
961009002345 | 1996-10-09 | BIENNIAL STATEMENT | 1996-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State