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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARS ASSOCIATES INC., CONNECTICUT | 0247826 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BRAD SINGER | Chief Executive Officer | C/O ROMULUS HOLDING, INC., 2200 FLETCHER AVE 5TH FLR, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROMULUS HOLDINGS, 2200 FLETCHER AVE., 5TH FLOOR, FORT LEE, NJ, United States, 07024 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11601671 | 0235200 | 1973-04-02 | NORTH CENTRAL HIGH SCHOOL, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11623790 | 0235200 | 1973-02-21 | NORTH CENTRAL HIGH SCHOOL, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-01-09 |
Case Closed | 1984-03-10 |
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