Search icon

MARINUS HOUSES, INC.

Company Details

Name: MARINUS HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1974 (51 years ago)
Entity Number: 344237
ZIP code: 13440
County: Onondaga
Place of Formation: New York
Principal Address: C/O F.D. RICH COMPANY, 222 SUMMER STREET, STAMFORD, CT, United States, 06901
Address: PO BOX 549, ROME, NY, United States, 13440

Shares Details

Shares issued 27500

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L. RICH Chief Executive Officer 222 SUMMER STREET, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
LIBERTY AFFORDABLE HOUSING INC DOS Process Agent PO BOX 549, ROME, NY, United States, 13440

History

Start date End date Type Value
2011-12-08 2015-05-14 Address C/O F.D. RICH CO., INC., 222 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1998-05-01 2011-12-08 Address C/O F.D. RICH COMPANY, ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1993-02-09 2011-12-08 Address ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1993-02-09 1998-05-01 Address ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1993-02-09 2011-12-08 Address ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514000538 2015-05-14 CERTIFICATE OF CHANGE 2015-05-14
140114006142 2014-01-14 BIENNIAL STATEMENT 2012-05-01
111208002786 2011-12-08 BIENNIAL STATEMENT 2010-05-01
060510002981 2006-05-10 BIENNIAL STATEMENT 2006-05-01
20060412003 2006-04-12 ASSUMED NAME LLC INITIAL FILING 2006-04-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State