Search icon

MAR CONSULTANTS INC.

Company Details

Name: MAR CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 years ago)
Entity Number: 3400824
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 225 Kingston Dr, ridge, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAR CONSULTANTS INC. DOS Process Agent 225 Kingston Dr, ridge, NY, United States, 11961

Chief Executive Officer

Name Role Address
MARIE RUSSO Chief Executive Officer 225 HORSTEAD DRIVE, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 225 HORSTEAD DRIVE, RIDGE, NY, 11961, 2017, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 17 HORSTEAD COURT, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-03-18 Address 17 HORSTEAD CT, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2012-08-17 2025-03-18 Address 17 HORSTEAD COURT, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2012-08-17 2020-08-03 Address 17 HORSTEAD COURT, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318003686 2025-03-18 BIENNIAL STATEMENT 2025-03-18
200803062047 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006637 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803007155 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140820006454 2014-08-20 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State