Search icon

MARRINS' MOVING SYSTEMS, LTD.

Company Details

Name: MARRINS' MOVING SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1998 (26 years ago)
Entity Number: 2312446
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 1348 MIDLAND AVE 2N, BRONXVILLE, NY, United States, 10708
Principal Address: 557 LONG FELLOW AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E MARRIN Chief Executive Officer 557 LONG FELLOW AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1348 MIDLAND AVE 2N, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1998-11-03 2000-11-08 Address 1348 MIDLAND AVENUE, 2N, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1998-11-03 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
021024002355 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001108002624 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981103000280 1998-11-03 CERTIFICATE OF INCORPORATION 1998-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402933 Fair Labor Standards Act 2014-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-25
Termination Date 2014-12-03
Date Issue Joined 2014-08-26
Pretrial Conference Date 2014-06-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name STONE,
Role Plaintiff
Name MARRINS' MOVING SYSTEMS, LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State