Search icon

MAREN ENTERPRISES, INC.

Company Details

Name: MAREN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1965 (60 years ago)
Entity Number: 188063
ZIP code: 11722
County: Bronx
Place of Formation: New York
Address: 91 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BIDNICK Chief Executive Officer 91 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
STEVEN BIDNICK DOS Process Agent 91 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
1965-06-10 1995-02-16 Address 212-29 JAMAICA AVE., QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950216002015 1995-02-16 BIENNIAL STATEMENT 1993-06-01
C214689-2 1994-08-31 ASSUMED NAME CORP INITIAL FILING 1994-08-31
502248 1965-06-10 CERTIFICATE OF INCORPORATION 1965-06-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-26
Type:
Unprog Rel
Address:
KK#2 GATEWAY PLAZA, 499-61 W. SUNRISE HIGHWAY, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-04
Type:
Planned
Address:
CALDOR PLAZA HEMPSTEAD TPKE, LEVITTOWN, NY, 11795
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
MAREN ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State