Search icon

MARINO ADMINISTRATIVE SERVICES, INC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARINO ADMINISTRATIVE SERVICES, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2017
Business ALEI: 1256249
Annual report due: 21 Nov 2025
Business address: 1 GLENDINNING PLACE, WESTPORT, CT, 06880, United States
Mailing address: 1 GLENDINNING PLACE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dfoentities@marinomgmt.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MARINO ADMINISTRATIVE SERVICES, INC, NEW YORK 5291147 NEW YORK

Officer

Name Role Business address Residence address
David Lessing Officer 1 GLENDINNING PLACE, WESTPORT, CT, 06880, United States 7 Sycamore Drive, Westport, CT, 06880, United States
JANINE RACANELLI Officer 1 GLENDINNING PLACE, WESTPORT, CT, 06880, United States 175 OXFORD BLVD, GARDEN CITY, NY, 11530, United States

Director

Name Role Business address Residence address
David Lessing Director 1 GLENDINNING PLACE, WESTPORT, CT, 06880, United States 7 Sycamore Drive, Westport, CT, 06880, United States
JANINE RACANELLI Director 1 GLENDINNING PLACE, WESTPORT, CT, 06880, United States 175 OXFORD BLVD, GARDEN CITY, NY, 11530, United States

Agent

Name Role
MARINO MANAGEMENT, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012116015 2024-11-19 - Annual Report Annual Report -
BF-0011346747 2023-11-16 - Annual Report Annual Report -
BF-0010370702 2022-11-08 - Annual Report Annual Report 2022
BF-0009824947 2021-11-08 - Annual Report Annual Report -
0007001937 2020-10-14 - Annual Report Annual Report 2020
0006656539 2019-10-07 - Annual Report Annual Report 2019
0006456830 2019-03-12 - Annual Report Annual Report 2018
0005976545 2017-11-30 2017-11-30 First Report Organization and First Report -
0005972719 2017-11-21 2017-11-21 Business Formation Certificate of Incorporation -
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