Search icon

MARPOSS CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARPOSS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 May 1990
Branch of: MARPOSS CORPORATION, NEW YORK (Company Number 155688)
Business ALEI: 0248499
Annual report due: 24 May 2025
Business address: 3300 CROSS CREEK PARKWAY, AUBURN HILLS, MI, 48326, United States
Mailing address: 3300 CROSS CREEK PKWY, AUBURN HILLS, MI, United States, 48326
Place of Formation: NEW YORK
E-Mail: george@ftkleigerandco.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
EDWARD VELLA Officer 3300 CROSS CREEK PKWY, AUBURN HILLS, MI, 48326, United States 3300 CROSS CREEK PKWY, AUBURN HILLS, MI, 48326, United States
MAUREEN ALLEN Officer 3300 CROSS CREEK PKWY, AUBURN HILLS, MI, 48326, United States 3300 CROSS CREEK PKWY, AUBURN HILLS, MI, 48326, United States

Director

Name Role Business address Residence address
MARIO GELSI Director 3300 CROSS CREEK PKY, AUBURN HILLS, MI, 48326, United States 3300 CROSS CREEK PKY, AUBURN HILLS, MI, 48326, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269655 2024-04-26 - Annual Report Annual Report -
BF-0011389604 2023-04-28 - Annual Report Annual Report -
BF-0010266333 2022-04-25 - Annual Report Annual Report 2022
BF-0010456194 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009756302 2021-06-24 - Annual Report Annual Report -
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006922027 2020-06-11 - Annual Report Annual Report 2020
0006922024 2020-06-11 - Annual Report Annual Report 2019
0006174365 2018-05-02 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on 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