Search icon

NICHOLAS J. MARINO & CO., INC.

Company Details

Name: NICHOLAS J. MARINO & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1993 (32 years ago)
Entity Number: 1755182
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 3 MARCUS BLVD, STE 205, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J MARINO Chief Executive Officer 3 MARCUS BLVD, STE 205, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 MARCUS BLVD, STE 205, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141767691
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-10 2009-09-29 Address 3 MARCUS BLVD, STE 107, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2005-11-10 2009-09-29 Address 3 MARCUS BLVD, STE 107, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2005-11-10 2009-09-29 Address 3 MARCUS BLVD, STE 107, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-09-04 2005-11-10 Address 3 MARCUS BLVD / SUITE 106, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-09-04 2005-11-10 Address 3 MARCUS BLVD / SUITE 106, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130930002095 2013-09-30 BIENNIAL STATEMENT 2013-09-01
120110000031 2012-01-10 ANNULMENT OF DISSOLUTION 2012-01-10
DP-1935629 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090929002080 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070919002419 2007-09-19 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State