Search icon

THE MARTIN AUTOMATIC FISHING REEL CO. INC.

Company Details

Name: THE MARTIN AUTOMATIC FISHING REEL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1921 (104 years ago)
Entity Number: 16131
ZIP code: 10128
County: Herkimer
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 1623 THIRD AVENUE, APT 32F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
A. GEORGE PANDALEON DOS Process Agent 1623 THIRD AVENUE, APT 32F, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE

History

Start date End date Type Value
2001-06-14 2007-07-10 Address 1623 THIRD AVE, STE 32F, MARTIN REEL COMPANY, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-09-30 2001-06-14 Address P.O. BOX 6554 YORKVILLE STA, MARTIN REEL COMPANY, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-09-30 2007-07-10 Address 1623 THIRD AVENUE, APT 32F, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-05-17 1993-09-30 Address PO BOX 6554 YORKVILLE STATION, 1623 THIRD AVENUE/SUITE 32F, NEW YORK, NY, 10128, 0005, USA (Type of address: Principal Executive Office)
1993-05-17 1993-09-30 Address PO BOX 6554 YORKVILLE STATION, 1623 THIRD AVENUE/SUITE 32F, NEW YORK, NY, 10128, 0005, USA (Type of address: Chief Executive Officer)
1993-05-17 1993-09-30 Address PO BOX 6554 YORKVILLE STATION, NEW YORK, NY, 10128, 0005, USA (Type of address: Service of Process)
1935-01-07 1993-05-17 Address NO STREET ADDRESS STATED, MOHAWK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070710002388 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050811002243 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030606002395 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010614002044 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990624002397 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970604002671 1997-06-04 BIENNIAL STATEMENT 1997-06-01
930930002487 1993-09-30 BIENNIAL STATEMENT 1993-06-01
930517002211 1993-05-17 BIENNIAL STATEMENT 1992-06-01
B579506-2 1987-12-16 ASSUMED NAME CORP INITIAL FILING 1987-12-16
735294-3 1969-02-10 CERTIFICATE OF AMENDMENT 1969-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12023958 0215800 1975-03-21 30 EAST MAIN STREET, Mohawk, NY, 13407
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-21
Case Closed 1984-03-10
12000543 0215800 1973-11-21 30 EAST MAIN STREET, Mohawk, NY, 13407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-11-30
Abatement Due Date 1973-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-30
Abatement Due Date 1973-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-11-30
Abatement Due Date 1974-01-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-11-30
Abatement Due Date 1973-12-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-30
Abatement Due Date 1974-01-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-11-30
Abatement Due Date 1974-01-04
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State