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 |
NAICS
541214 Payroll ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARINO ADMINISTRATIVE SERVICES, INC, NEW YORK | 5291147 | NEW YORK |
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 |
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 |
Name | Role |
---|---|
MARINO MANAGEMENT, LLC | Agent |
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 | - |
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