MARINE MIDLAND BUSINESS LOANS, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | MARINE MIDLAND BUSINESS LOANS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 14 Jun 1985 |
Branch of: | MARINE MIDLAND BUSINESS LOANS, INC., NEW YORK (Company Number 1045112) |
Business ALEI: | 0170739 |
Annual report due: | 31 May 1996 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
VINCENT J. MANCUSO | Officer | 1900 MARINE MIDLAND CENTER, BUFFALO, NY, 14240, United States | 220 CURLEY DRIVE, ORCHARD PARK, NY, 14127, United States |
PHILIP S. TOOHEY | Officer | 1900 MARINE MIDLAND CENTER, BUFFALO, NY, 14240, United States | 1 SMOKES CREEK ROAD, ORCHARD PARK, NY, 14127, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | U. S. CONCORD, INC. | MARINE MIDLAND BUSINESS LOANS, INC. | 1995-11-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001768336 | 1997-10-17 | 1997-10-17 | Withdrawal | Certificate of Withdrawal | - |
0001570557 | 1995-11-13 | - | Amendment | Amend Name | - |
0001570321 | 1995-11-09 | - | Annual Report | Annual Report | 1995 |
0000901184 | 1986-02-28 | - | Change of Business Address | Business Address Change | - |
0000901183 | 1985-06-14 | - | Business Registration | Certificate of Authority | - |
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