Search icon

MARS ASSOCIATES INC.

Headquarter

Company Details

Name: MARS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1953 (72 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 91149
ZIP code: 07024
County: Kings
Place of Formation: New York
Address: C/O ROMULUS HOLDINGS, 2200 FLETCHER AVE., 5TH FLOOR, FORT LEE, NJ, United States, 07024
Principal Address: C/O ROMULUS HOLDING, INC., 2200 FLETCHER AVE 5TH FLR, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARS ASSOCIATES INC., CONNECTICUT 0247826 CONNECTICUT

Chief Executive Officer

Name Role Address
BRAD SINGER Chief Executive Officer C/O ROMULUS HOLDING, INC., 2200 FLETCHER AVE 5TH FLR, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROMULUS HOLDINGS, 2200 FLETCHER AVE., 5TH FLOOR, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2003-04-04 2007-05-09 Address 560 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)
2003-04-04 2007-05-09 Address C/O ROMULUS HOLDING, INC., 560 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2002-10-29 2007-03-07 Address 560 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2000-07-18 2003-04-04 Address 25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, 2692, USA (Type of address: Principal Executive Office)
2000-07-18 2003-04-04 Address 25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, 2692, USA (Type of address: Chief Executive Officer)
2000-07-18 2002-10-29 Address 25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, 2692, USA (Type of address: Service of Process)
1953-04-08 2000-07-18 Address 1695 EAST 21ST ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111222000316 2011-12-22 CERTIFICATE OF MERGER 2011-12-31
110420002613 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090401002209 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070509002612 2007-05-09 BIENNIAL STATEMENT 2007-04-01
070307000109 2007-03-07 CERTIFICATE OF CHANGE 2007-03-07
050616002810 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030404002335 2003-04-04 BIENNIAL STATEMENT 2003-04-01
021029000113 2002-10-29 CERTIFICATE OF CHANGE 2002-10-29
010416002678 2001-04-16 BIENNIAL STATEMENT 2001-04-01
000718002589 2000-07-18 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11601671 0235200 1973-04-02 NORTH CENTRAL HIGH SCHOOL, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-02
Case Closed 1984-03-10
11623790 0235200 1973-02-21 NORTH CENTRAL HIGH SCHOOL, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1973-03-06
Abatement Due Date 1973-03-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260304 D
Issuance Date 1973-03-06
Abatement Due Date 1973-03-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-03-06
Abatement Due Date 1973-03-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 99
Citation ID 01004
Citaton Type Other
Standard Cited 19260302 A01
Issuance Date 1973-03-06
Abatement Due Date 1973-03-08
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1973-03-06
Abatement Due Date 1973-03-08
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 99
11623485 0235200 1973-01-09 235 PALMETTO STREET, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-09
Case Closed 1984-03-10
11594132 0235200 1972-11-30 235 PALMETTO STREET, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-30
Case Closed 1973-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1972-12-18
Abatement Due Date 1973-01-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19601000
Issuance Date 1972-12-18
Abatement Due Date 1973-01-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1972-12-18
Abatement Due Date 1972-12-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 B15
Issuance Date 1972-12-18
Abatement Due Date 1972-12-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 B11
Issuance Date 1972-12-18
Abatement Due Date 1972-12-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1972-12-18
Abatement Due Date 1972-12-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260650 H
Issuance Date 1972-12-18
Abatement Due Date 1972-12-20
Nr Instances 2
Citation ID 01026
Citaton Type Other
Standard Cited 19601000
Issuance Date 1973-05-15
Abatement Due Date 1973-05-23
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 01035
Citaton Type Other
Standard Cited 19601000
Issuance Date 1973-05-15
Abatement Due Date 1973-05-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State