Search icon

MARTIN MOTOR SALES INC.

Company Details

Name: MARTIN MOTOR SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1962 (63 years ago)
Entity Number: 151516
ZIP code: 34236
County: New York
Place of Formation: New York
Address: 610 S. OWL DRIVE, SARASOTA, FL, United States, 34236
Principal Address: 610 SOUTH OWL DRIVE, SARASOTA, FL, United States, 34236

Contact Details

Phone +1 212-974-1010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN BREGG Chief Executive Officer 610 S. OWL DRIVE, SARASOTA, FL, United States, 34236

DOS Process Agent

Name Role Address
ELLEN BREGG DOS Process Agent 610 S. OWL DRIVE, SARASOTA, FL, United States, 34236

Licenses

Number Status Type Date End date
0924221-DCA Inactive Business 2003-07-25 2005-07-31
0764845-DCA Inactive Business 2003-07-25 2007-07-31

History

Start date End date Type Value
2012-10-10 2020-10-02 Address 610 S. OWL DRIVE, SARASOTA, FL, 34236, USA (Type of address: Service of Process)
2009-05-28 2012-10-10 Address 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236, USA (Type of address: Service of Process)
2000-10-17 2018-10-03 Address 1281 GULF OF MEXICO DR / #802, LONG BOAT KEY, FL, 34228, USA (Type of address: Chief Executive Officer)
1998-10-20 2009-08-28 Address 677 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-10-20 2000-10-17 Address 1211 GULF OF MEXICO DR, #611, LONGBOAT KEY, FL, 34228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201002060249 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003006412 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161014006166 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141006006517 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121010006719 2012-10-10 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
638847 RENEWAL INVOICED 2005-07-07 600 Secondhand Dealer Auto License Renewal Fee
638848 RENEWAL INVOICED 2003-07-30 600 Secondhand Dealer Auto License Renewal Fee
1397782 RENEWAL INVOICED 2003-07-30 600 Secondhand Dealer Auto License Renewal Fee
533049 FINGERPRINT INVOICED 2003-07-25 75 Fingerprint Fee
533048 FINGERPRINT INVOICED 2003-07-25 75 Fingerprint Fee
533047 FINGERPRINT INVOICED 2003-07-25 75 Fingerprint Fee
638849 RENEWAL INVOICED 2001-06-19 600 Secondhand Dealer Auto License Renewal Fee
1397783 RENEWAL INVOICED 2001-06-19 600 Secondhand Dealer Auto License Renewal Fee
638850 RENEWAL INVOICED 1999-06-09 600 Secondhand Dealer Auto License Renewal Fee
1397784 RENEWAL INVOICED 1999-06-09 600 Secondhand Dealer Auto License Renewal Fee

Trademarks Section

Serial Number:
74190372
Mark:
MARTIN'S MANHATTAN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1991-08-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MARTIN'S MANHATTAN

Goods And Services

For:
reapir of automobiles and leasing of automobiles
International Classes:
037 - Primary Class
Class Status:
Abandoned
For:
retail store sales in the field of automobiles
International Classes:
042 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-09-05
Type:
FollowUp
Address:
700 11TH AVE, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-17
Type:
Planned
Address:
700 ELEVENTH AVE, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State