Search icon

MARO DISPLAY, INC.

Headquarter

Company Details

Name: MARO DISPLAY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Jun 1977 (48 years ago)
Identification Number: 000007665
ZIP code: 02852
County: Washington County
Principal Address: 338 COMPASS CIRCLE, NORTH KINGSTOWN, RI, 02852, USA
Purpose: MANUFACTURER OF DISPLAY CASES AND OUTDOOR FURNITURE
Fictitious names: Malibu Outdoor Living (trading name, 2011-08-31 - )

Links between entities

Type Company Name Company Number State
Headquarter of MARO DISPLAY, INC., NEW YORK 3692483 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARO DISPLAY LLC 401 K PROFIT SHARING PLAN TRUST 2012 050373764 2013-06-28 MARO DISPLAY INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423800
Sponsor’s telephone number 4012945551
Plan sponsor’s address 112 DILLABUR AVE, NORTH KINGSTOWN, RI, 02852

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing MARO DISPLAY INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JULES J. DALESSANDRO, ESQ. Agent 117 METRO CENTER BOULEVARD SUITE 1003, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
STEVEN D. DICENSO PRESIDENT 338 COMPASS CIRCLE NORTH KINGSTOWN, RI 02852 USA

TREASURER

Name Role Address
STEVEN D. DICENSO TREASURER 338 COMPASS CIRCLE NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
MICHAEL J. DICENSO SECRETARY 338 COMPASS CIRCLE NORTH KINGSTOWN, RI 02852 USA

VICE PRESIDENT

Name Role Address
MICHAEL J. DICENSO VICE PRESIDENT 338 COMPASS CIRCLE NORTH KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
202445978810 Annual Report 2024-02-08
202333127340 Annual Report 2023-04-17
202213466400 Annual Report 2022-03-25
202213466130 Statement of Change of Registered/Resident Agent Office 2022-03-25
202193446940 Annual Report 2021-03-02
202034843080 Annual Report 2020-02-21
201985086430 Annual Report 2019-01-24
201857678570 Annual Report 2018-02-06
201734370410 Annual Report 2017-02-20
201690154530 Annual Report 2016-01-07

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State