Name: | MARTONI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1990 (35 years ago) |
Entity Number: | 1439477 |
ZIP code: | 12564 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 98, PAWLING, NY, United States, 12564 |
Principal Address: | 119 SO QUAKER HILL RD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 98, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
ANTHONY GRANDE | Chief Executive Officer | 119 SO QUAKER HILL RD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 2006-04-12 | Address | 6A SOUTH QUAKER HILL, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2006-04-12 | Address | 6A SOUTH QUAKER HILL, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
1993-01-26 | 2014-07-16 | Address | P.O. BX 98, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
1990-04-13 | 1993-01-26 | Address | 29 FARVIEW ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716002135 | 2014-07-16 | BIENNIAL STATEMENT | 2014-04-01 |
100416002395 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
060412002431 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040407002191 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
000411002287 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980408002144 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
960426002442 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
000042008115 | 1993-08-23 | BIENNIAL STATEMENT | 1993-04-01 |
930126002143 | 1993-01-26 | BIENNIAL STATEMENT | 1992-04-01 |
C129978-4 | 1990-04-13 | CERTIFICATE OF INCORPORATION | 1990-04-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301458725 | 0216000 | 1998-05-15 | STATE ST. & MAIN ST., OSSINING, NY, 10562 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1998-06-01 |
Abatement Due Date | 1998-06-04 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-04-27 |
Case Closed | 1993-06-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 II |
Issuance Date | 1993-06-02 |
Abatement Due Date | 1993-06-06 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State