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
Name | Role | Address |
---|---|---|
LUCIANO M. MARTIRANO - PRES. | Chief Executive Officer | 68 MARSHALL RD, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
LUCIANO M. MARTIRANO - PRES. | DOS Process Agent | 68 MARSHALL RD, YONKERS, NY, United States, 10705 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12080677 | 0235500 | 1975-05-19 | 1585 CENTRAL AVENUE, Yonkers, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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