L. MARTONE & SONS INC.

Name: | L. MARTONE & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1957 (68 years ago) |
Entity Number: | 167759 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 166 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
NICHOLAS L MARTONE JR | Chief Executive Officer | 166 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-29 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2002-05-22 | 2006-01-10 | Address | 166 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2002-05-22 | Address | 166 SEA CLIFF AVENUE, P.O. BOX 10, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1992-12-09 | 2002-05-22 | Address | 166 SEA CLIFF AVENUE, P.O. BOX 10, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2002-05-22 | Address | 166 SEA CLIFF AVENUE, P.O. BOX 10, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060110003178 | 2006-01-10 | BIENNIAL STATEMENT | 2005-10-01 |
031007002168 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
020522002428 | 2002-05-22 | BIENNIAL STATEMENT | 2001-10-01 |
971106002159 | 1997-11-06 | BIENNIAL STATEMENT | 1997-10-01 |
931019003199 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State