Search icon

MARTIN AUTOMOTIVE ENTERPRISES INC.

Company Details

Name: MARTIN AUTOMOTIVE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1048691
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 597 5TH AVENUE, NEW YORK, NY, United States, 10017
Principal Address: C/O MARTIN MOTOR SALES INC., 677 11TH AVENUE, NEW YORK, NY, United States, 10101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARATTA & GOLDSTEIN DOS Process Agent 597 5TH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JANET SCHLANGER Chief Executive Officer C/O MARTIN MOTOR SALES INC., 677 11TH AVENUE, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
1994-07-20 2000-02-23 Address MARTIN MOTOR SALES, INC, 700 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-18 2000-02-23 Address % MARTIN MOTOR SALES INC., 677 11TH AVENUE, NEW YORK, NY, 10101, USA (Type of address: Chief Executive Officer)
1993-05-18 2000-02-23 Address 677 11TH AVENUE, NEW YORK, NY, 10101, USA (Type of address: Principal Executive Office)
1986-01-08 1994-07-20 Address MARTIN MOTOR SALES INC., 700 11TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109709 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060224002158 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040319002616 2004-03-19 BIENNIAL STATEMENT 2004-01-01
020109002657 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000223002633 2000-02-23 BIENNIAL STATEMENT 2000-01-01
940720002059 1994-07-20 BIENNIAL STATEMENT 1994-01-01
930518002799 1993-05-18 BIENNIAL STATEMENT 1993-01-01
B308136-3 1986-01-08 CERTIFICATE OF INCORPORATION 1986-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100497817 0215000 1989-06-21 535 WEST 46TH STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-24
Case Closed 1990-08-20

Related Activity

Type Complaint
Activity Nr 71851208
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1989-10-04
Abatement Due Date 1989-11-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-10-04
Abatement Due Date 1989-10-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-10-04
Abatement Due Date 1989-10-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-10-04
Abatement Due Date 1989-10-09
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-10-04
Abatement Due Date 1989-10-18
Nr Instances 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1989-10-04
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1989-10-04
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1989-10-04
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-04
Abatement Due Date 1989-12-06
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1989-10-04
Abatement Due Date 1989-10-23
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-10-04
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-04
Abatement Due Date 1989-12-27
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19101001 D02
Issuance Date 1990-01-19
Abatement Due Date 1990-06-25
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State