M. MARIN RESTORATION, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | M. MARIN RESTORATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 21 Sep 2009 |
Branch of: | M. MARIN RESTORATION, INC., NEW YORK (Company Number 2134005) |
Business ALEI: | 0983431 |
Annual report due: | 21 Sep 2010 |
Business address: | 1089 ROCKAWAY AVE., VALLEY STREAM, NY, 11581 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARC MARINOFF | Officer | 1089 ROCKAWAY AVE., VALLEY STREAM, NY, 11581, United States | 181 BAYSIDE DR., ATLANTIC BEACH, NY, 11509, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010962802 | 2022-08-10 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010587211 | 2022-05-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004017683 | 2009-09-21 | - | Business Registration | Certificate of Authority | - |
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