Search icon

F.S. MARINO REALTY, INC.

Company Details

Name: F.S. MARINO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1988 (37 years ago)
Entity Number: 1238015
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 38-12 30TH AVE, 2ND FL, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO S MARINO Chief Executive Officer 38-12-30TH AVE, 2ND FL, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
FRANCESCO S MARINO DOS Process Agent 38-12 30TH AVE, 2ND FL, ASTORIA, NY, United States, 11103

Licenses

Number Type End date
31MA0703730 CORPORATE BROKER 2026-07-06
109925193 REAL ESTATE PRINCIPAL OFFICE No data
10401249175 REAL ESTATE SALESPERSON 2025-05-05

History

Start date End date Type Value
2010-06-07 2014-03-25 Address 37-06-30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2010-06-07 2014-03-25 Address 37-06-30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-06-07 2014-03-25 Address 37-06-30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1993-06-29 2010-06-07 Address 37-06 30TH AVENUE, ASTORIA, NY, 11103, 4331, USA (Type of address: Chief Executive Officer)
1993-06-29 2010-06-07 Address 37-06 30TH AVENUE, ASTORIA, NY, 11103, 4331, USA (Type of address: Service of Process)
1993-06-29 2010-06-07 Address 37-06 30TH AVENUE, ASTORIA, NY, 11103, 4331, USA (Type of address: Principal Executive Office)
1988-02-24 1993-06-29 Address 37-04 30TH AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002156 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120605002331 2012-06-05 BIENNIAL STATEMENT 2012-02-01
100607002228 2010-06-07 BIENNIAL STATEMENT 2010-02-01
060310002117 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040205002342 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020129002787 2002-01-29 BIENNIAL STATEMENT 2002-02-01
980219002485 1998-02-19 BIENNIAL STATEMENT 1998-02-01
940308002645 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930629002557 1993-06-29 BIENNIAL STATEMENT 1993-02-01
B606521-4 1988-02-24 CERTIFICATE OF INCORPORATION 1988-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-10 No data 3706 30TH AVE, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State