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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WEST MAIN ST, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
LOUISA MORTELLITI | Chief Executive Officer | 12 W MAIN ST / D ANNEX, ELMSFORD, NY, United States, 10523 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309598258 | 0216000 | 2007-03-08 | 92 EAST MAIN STREET, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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