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

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-12-12
Type:
FollowUp
Address:
1 NORTH COUNTRY ROAD, Port Jefferson, NY, 11776
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-16
Type:
Planned
Address:
1 NORTH COUNTRY ROAD, Port Jefferson, NY, 11777
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State