Search icon

MARTONI CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 98, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
ANTHONY GRANDE Chief Executive Officer 119 SO QUAKER HILL RD, PATTERSON, NY, United States, 12563

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458725 0216000 1998-05-15 STATE ST. & MAIN ST., OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-05-15
Case Closed 1998-06-12

Violation Items

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
110604436 0216000 1993-04-27 21 SCARSDALE ROAD, YONKERS, NY, 10707
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