Search icon

MORTELLITI INC.

Company Details

Name: MORTELLITI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1993 (32 years ago)
Date of dissolution: 09 Jul 2010
Entity Number: 1725316
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 12 WEST MAIN ST, ELMSFORD, NY, United States, 10523
Principal Address: 12 W MAIN ST / D ANNEX, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WEST MAIN ST, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
LOUISA MORTELLITI Chief Executive Officer 12 W MAIN ST / D ANNEX, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1999-05-18 2003-04-29 Address 12 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-05-15 1999-05-18 Address 12 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-05-15 2003-04-29 Address 12 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-05-10 1997-05-15 Address 12D WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100709000780 2010-07-09 CERTIFICATE OF DISSOLUTION 2010-07-09
090428002071 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070515002622 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050712002270 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030429002588 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010511002512 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990518002346 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970515002788 1997-05-15 BIENNIAL STATEMENT 1997-05-01
930510000309 1993-05-10 CERTIFICATE OF INCORPORATION 1993-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598258 0216000 2007-03-08 92 EAST MAIN STREET, ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-08
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2007-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-03-16
Abatement Due Date 2007-03-21
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2007-03-16
Abatement Due Date 2007-03-21
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 G01 III
Issuance Date 2007-03-16
Abatement Due Date 2007-03-21
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-03-16
Abatement Due Date 2007-03-21
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State