Search icon

JOSEPH R. MARTUCCI INC.

Company Details

Name: JOSEPH R. MARTUCCI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 187629
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 400 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOSEPH R. MARTUCCI, PRESIDENT Chief Executive Officer 400 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
JOSEPH R. MARTUCCI Agent 400 HAMILTON AVENUE, BROOKLYN, NY, 11231

History

Start date End date Type Value
1991-06-17 1992-11-30 Address 400 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1965-05-25 1991-06-17 Address 1796 E. 3RD ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097144 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C212765-2 1994-07-13 ASSUMED NAME CORP INITIAL FILING 1994-07-13
930730002097 1993-07-30 BIENNIAL STATEMENT 1993-05-01
921130002489 1992-11-30 BIENNIAL STATEMENT 1992-05-01
910617000289 1991-06-17 CERTIFICATE OF CHANGE 1991-06-17
499805 1965-05-25 CERTIFICATE OF INCORPORATION 1965-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487263 0215600 1988-04-08 41-46 MAIN STREET, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-04-08
Case Closed 1988-07-21

Related Activity

Type Referral
Activity Nr 900835737
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-05-09
Abatement Due Date 1988-05-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-05-09
Abatement Due Date 1988-05-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 8
17651845 0215000 1987-10-01 2500 RICHMOND AVENUE, STATEN ISLAND, NY, 10314
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-06
Case Closed 1987-10-16

Related Activity

Type Accident
Activity Nr 360152904
657106 0215600 1984-08-22 46TH ST & BLISS ST STATION, WOODSIDE, NY, 11371
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-22
Case Closed 1984-09-10
1781079 0215600 1984-07-31 79 01 BROADWAY, ELMHURST, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-31
Case Closed 1984-08-01
11807542 0215000 1982-06-24 607 HUDSON ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-25
Case Closed 1982-06-30
11722733 0215000 1982-03-22 JERSEY STREET & BROOK ST, New York -Richmond, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-22
Case Closed 1983-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1982-03-25
Abatement Due Date 1982-03-30
Nr Instances 2
11690807 0235300 1976-07-26 26 ABERDEEN STREET, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-27
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State