Search icon

MARRERO TOOL SALES COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARRERO TOOL SALES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1978 (47 years ago)
Date of dissolution: 05 Feb 2018
Entity Number: 528252
ZIP code: 10914
County: Orange
Place of Formation: New York
Address: PO BOX 206, BLOOMING GROVE, NY, United States, 10914
Principal Address: 218 HULSETOWN RD, BLOOMING GROVE, NY, United States, 10914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARRERO TOOL SALES COMPANY, INC. DOS Process Agent PO BOX 206, BLOOMING GROVE, NY, United States, 10914

Chief Executive Officer

Name Role Address
ALEX MARRERO Chief Executive Officer 218 HULSETOWN RD, PO BOX 206, BLOOMING GROVE, NY, United States, 10914

Form 5500 Series

Employer Identification Number (EIN):
141605521
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-11 2014-12-11 Address PO BOX 205, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process)
2011-01-07 2013-01-11 Address PO BOX 206, 218 HULSETOWN RD, BLOOMING GROVE, NY, 10914, USA (Type of address: Chief Executive Officer)
2011-01-07 2013-01-11 Address PO BOX 206, 218 HULSETOWN RD, BLOOMING GROVE, NY, 10914, USA (Type of address: Principal Executive Office)
2011-01-07 2013-01-11 Address PO BOX 206, 218 HULSETOWN RD, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process)
2003-01-07 2011-01-07 Address PO BOX 206 / 218 HULSETOWN RD, BLOOMING GROVE, NY, 10914, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180205000578 2018-02-05 CERTIFICATE OF DISSOLUTION 2018-02-05
20160210025 2016-02-10 ASSUMED NAME CORP INITIAL FILING 2016-02-10
141211006033 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130111002459 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110107002688 2011-01-07 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State