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

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

Links between entities

Type:
Headquarter of
Company Number:
0247826
State:
CONNECTICUT

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-04-02
Type:
FollowUp
Address:
NORTH CENTRAL HIGH SCHOOL, New York -Richmond, NY, 11230
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-02-21
Type:
Planned
Address:
NORTH CENTRAL HIGH SCHOOL, New York -Richmond, NY, 11230
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-01-09
Type:
FollowUp
Address:
235 PALMETTO STREET, New York -Richmond, NY, 11221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-11-30
Type:
Planned
Address:
235 PALMETTO STREET, New York -Richmond, NY, 11221
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-08-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS DIST.,
Party Role:
Plaintiff
Party Name:
MARS ASSOCIATES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
GBL LOCAL UNION #66
Party Role:
Plaintiff
Party Name:
MARS ASSOCIATES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-06-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBARA,
Party Role:
Plaintiff
Party Name:
MARS ASSOCIATES INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State