Search icon

MARTONI CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-15
Type:
Prog Related
Address:
STATE ST. & MAIN ST., OSSINING, NY, 10562
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-04-27
Type:
Prog Related
Address:
21 SCARSDALE ROAD, YONKERS, NY, 10707
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State