Search icon

MARAH WATER SOLUTIONS, INC.

Company Details

Name: MARAH WATER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4061696
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 3741 ATLANTIC AVENUE, FAIRPORT, NY, United States, 14450
Principal Address: 219 SUNNY MILL LANE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARAH WATER SOLUTIONS, INC. DOS Process Agent 3741 ATLANTIC AVENUE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
VINCENT L. SANTACESARIA Chief Executive Officer 219 SUNNY MILL LANE, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
275300694
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-19 2021-03-12 Address 3741 ATLANTIC AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2013-03-11 2019-03-19 Address 72 DREXHALL LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2013-03-11 2019-03-19 Address 72 DREXHALL LANE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2013-03-11 2019-03-19 Address 72 DREXHALL LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2011-03-02 2013-03-11 Address C/O DIBBLE & MILLER P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060439 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190319060376 2019-03-19 BIENNIAL STATEMENT 2019-03-01
150302006863 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130311006613 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110302000061 2011-03-02 CERTIFICATE OF INCORPORATION 2011-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State