Search icon

MARINE MIDLAND BUSINESS LOANS, INC.

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

Company Details

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Status: Withdrawn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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change U. S. CONCORD, INC. MARINE MIDLAND BUSINESS LOANS, INC. 1995-11-13

Filing

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 -
See something incorrect or outdated?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