Search icon

MARTIRANO CONSTRUCTION CORP.

Company Details

Name: MARTIRANO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1963 (62 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 160341
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 68 MARSHALL RD, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIANO M. MARTIRANO - PRES. Chief Executive Officer 68 MARSHALL RD, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
LUCIANO M. MARTIRANO - PRES. DOS Process Agent 68 MARSHALL RD, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1990-09-11 1992-11-04 Address 68 MARSHALL ROAD, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1963-10-04 1990-09-11 Address 68 PORTLAND PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1335187 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
921104002461 1992-11-04 BIENNIAL STATEMENT 1992-10-01
900911000023 1990-09-11 CERTIFICATE OF AMENDMENT 1990-09-11
C122260-2 1990-03-23 ASSUMED NAME CORP INITIAL FILING 1990-03-23
399825 1963-10-04 CERTIFICATE OF INCORPORATION 1963-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12080677 0235500 1975-05-19 1585 CENTRAL AVENUE, Yonkers, NY, 10710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-21
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260441 A04
Issuance Date 1975-05-29
Abatement Due Date 1975-06-03
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 A02
Issuance Date 1975-05-29
Abatement Due Date 1975-06-03
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-06-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State