Search icon

MARTINO AND BINZER, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MARTINO AND BINZER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Oct 1984
Business ALEI: 0161406
Annual report due: 01 Oct 2024
Business address: 8880 Ward Parkway, Suite 400, Kansas City, MO, 64114, United States
Mailing address: 8880 Ward Parkway, Suite 400, Kansas City, MO, United States, 64114
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Scott Kokotan Officer 8880 Ward Parkway, Suite 400, Kansas City, MO, 64114, United States 8880 Ward Parkway, Suite 400, Kansas City, MO, 64114, United States

Director

Name Role Business address Residence address
Scott Kokotan Director 8880 Ward Parkway, Suite 400, Kansas City, MO, 64114, United States 8880 Ward Parkway, Suite 400, Kansas City, MO, 64114, United States

History

Type Old value New value Date of change
Name change MCKINLAY AND PARTNERS, INC. MARTINO AND BINZER, INC. 1998-05-21
Name change MCKINLAY, MORETON & PARTNERS, INC. MCKINLAY AND PARTNERS, INC. 1986-07-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010690524 2023-09-29 - Annual Report Annual Report -
BF-0011077896 2023-09-29 - Annual Report Annual Report -
BF-0009818101 2022-05-05 - Annual Report Annual Report -
BF-0010458411 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007129993 2021-02-05 - Annual Report Annual Report 2019
0007129999 2021-02-05 - Annual Report Annual Report 2020
0007129968 2021-02-05 - Annual Report Annual Report 2018
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0005971417 2017-11-22 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information