Search icon

I. MARELLI & SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT MARELLI DOS Process Agent 9 HILLCREST AVE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
ROBERT MARELLI Chief Executive Officer 9 HILLCREST AVE, PORT JEFFERSON, NY, United States, 11777

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11474798 0214700 1974-12-12 1 NORTH COUNTRY ROAD, Port Jefferson, NY, 11776
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-12
Case Closed 1984-03-10
11474566 0214700 1974-10-16 1 NORTH COUNTRY ROAD, Port Jefferson, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-16
Case Closed 1984-03-10

Violation Items

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