Search icon

MORTELLARO COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MORTELLARO COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1044985
ZIP code: 10007
County: New York
Place of Formation: Nevada
Foreign Legal Name: DON ROSER, INCORPORATED
Fictitious Name: MORTELLARO COMPANY
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
WILLIAM J. CALISE, ESQ. DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Agent

Name Role Address
WILLIAM J. CALISE, ESQ. Agent 225 BROADWAY, NEW YORK, NY, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1225971 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B302288-5 1985-12-24 APPLICATION OF AUTHORITY 1985-12-24

Court Cases

Court Case Summary

Filing Date:
2019-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant
Party Name:
MORTELLARO COMPANY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MORTELLARO COMPANY
Party Role:
Plaintiff
Party Name:
TARGET CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-05-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
SHTERENBERG
Party Role:
Defendant
Party Name:
MORTELLARO COMPANY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State