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 |
NAICS
541613 Marketing Consulting ServicesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
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 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 |
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