Search icon

MARRONE SERVICE STATION, INC.

Company Details

Name: MARRONE SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1960 (64 years ago)
Date of dissolution: 16 May 2000
Entity Number: 133932
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 120 ASH ROKEN AVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP MARRONE DOS Process Agent 120 ASH ROKEN AVE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
PHILIP MARRONE Chief Executive Officer 120 ASH ROKEN AVE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1995-05-08 1996-12-31 Address 120 ASH ROKEN AVE, NORTHPORT, NY, 11760, USA (Type of address: Chief Executive Officer)
1995-05-08 1996-12-31 Address 120 ASH ROKEN AVE, NORTHPORT, NY, 11760, USA (Type of address: Principal Executive Office)
1995-05-08 1996-12-31 Address 120 ASH ROKEN AVE, NORTHPORT, NY, 11760, USA (Type of address: Service of Process)
1960-12-20 1995-05-08 Address 45 E. 10TH ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000516000476 2000-05-16 CERTIFICATE OF DISSOLUTION 2000-05-16
981204002386 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961231002255 1996-12-31 BIENNIAL STATEMENT 1996-12-01
950508002381 1995-05-08 BIENNIAL STATEMENT 1993-12-01
B690446-2 1988-09-30 ASSUMED NAME CORP INITIAL FILING 1988-09-30
245931 1960-12-20 CERTIFICATE OF INCORPORATION 1960-12-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State