Search icon

MARIN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910810
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 4238 PLANK RD, 4238 PLANK RD, LOCKPORT, NY, United States, 14094
Principal Address: 4238 PLANK ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN T. STOCKER, ESQ. DOS Process Agent 4238 PLANK RD, 4238 PLANK RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SCOTT P MARIN Chief Executive Officer 4238 PLANK R0AD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2021-05-17 2025-05-06 Address 4238 PLANK RD, 4238 PLANK RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2019-05-13 2021-05-17 Address 6024 MAIN STREET, 4238 PLANK RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2017-05-12 2025-05-06 Address 4238 PLANK R0AD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-06-21 2017-05-12 Address 295 GLENVALE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2007-06-21 2017-05-12 Address 295 GLENVALE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250506003057 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
210517060011 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190513060001 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170512006201 2017-05-12 BIENNIAL STATEMENT 2017-05-01
130517006122 2013-05-17 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State