Search icon

MARINELLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARINELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2003 (22 years ago)
Entity Number: 2904798
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 219 MANMOUTH WAY, CLIFTON PARK, NY, United States, 12065
Address: BOX 488, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MARINELLO Chief Executive Officer PO BOX 488, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
DANIEL MARINELLO DOS Process Agent BOX 488, CLIFTON PARK, NY, United States, 12065

Filings

Filing Number Date Filed Type Effective Date
070510003019 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050728002128 2005-07-28 BIENNIAL STATEMENT 2005-05-01
030509000615 2003-05-09 CERTIFICATE OF INCORPORATION 2003-05-09

Court Cases

Court Case Summary

Filing Date:
2023-04-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MARINELLO
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
MARINELLO, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MARINELLO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MARINELLO, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State