Name: | SELL-MAR ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1990 (34 years ago) |
Entity Number: | 1496948 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Activity Description: | We sell to contractors and glaziers who work in the storefont industry. We manufacture custom aluminum doors, bullet resistant partitons and most objects made from aluminum glass and/or plexiglass. |
Principal Address: | 2 SOUTH STREET, MOUNT VERNON, NY, United States, 10550 |
Address: | 2 SOUT STREEET, MOUNT VERNON, NY, United States, 10550 |
Contact Details
Phone +1 718-299-8484
Website https://www.sell-mar.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMONA POLANCO | Chief Executive Officer | 2 SOUTH STREET, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
SELL-MAR ENTERPRISE, INC. | DOS Process Agent | 2 SOUT STREEET, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 1760 JEROME AVE, BRONX, NY, 10453, 5708, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-01 | 2024-03-13 | Address | 1760 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2014-12-31 | 2024-03-13 | Address | 1760 JEROME AVE, BRONX, NY, 10453, 5708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313001597 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
201201061372 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
161207006744 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141231006137 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121212006989 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218167 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-10-24 | 500 | 2020-02-07 | Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State