MAR-NOR INDUSTRIAL SERVICE CORP.

Name: | MAR-NOR INDUSTRIAL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1974 (51 years ago) |
Date of dissolution: | 03 Jul 2012 |
Entity Number: | 350586 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 12 RONDEL LANE, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD M ESTERCES | DOS Process Agent | 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ELI S. BLINDERMAN | Chief Executive Officer | 12 RONDEL LANE, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-19 | 2002-07-24 | Address | 666 OLD COUNTRY RD, STE 600, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-02-21 | 1998-08-05 | Address | 2343 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
1974-08-22 | 1996-08-19 | Address | 1180 RAYMOND BLVD., NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703001060 | 2012-07-03 | CERTIFICATE OF DISSOLUTION | 2012-07-03 |
100816002713 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080728002673 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
060801002347 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
20050303013 | 2005-03-03 | ASSUMED NAME LLC INITIAL FILING | 2005-03-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State