Name: | I. MARELLI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1966 (59 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 194704 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 HILLCREST AVE, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MARELLI | DOS Process Agent | 9 HILLCREST AVE, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
ROBERT MARELLI | Chief Executive Officer | 9 HILLCREST AVE, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-21 | 2024-07-11 | Address | 9 HILLCREST AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2024-07-11 | Address | 9 HILLCREST AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1966-01-18 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1966-01-18 | 1995-02-21 | Address | 1 NO. COUNTRY RD., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711003467 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
140311002009 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120208002061 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100219002806 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080122002153 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060203002455 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040107002609 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011226002333 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
000128002166 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980115002494 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11474798 | 0214700 | 1974-12-12 | 1 NORTH COUNTRY ROAD, Port Jefferson, NY, 11776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11474566 | 0214700 | 1974-10-16 | 1 NORTH COUNTRY ROAD, Port Jefferson, NY, 11777 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 A01 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100144 A03 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-10-17 |
Abatement Due Date | 1974-12-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State