Search icon

RALPH J. MARTIGNETTI, INC.

Company Details

Name: RALPH J. MARTIGNETTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2346914
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 304 WOODSBROOK DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH J MARTIGNETTI DOS Process Agent 304 WOODSBROOK DRIVE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
RALPH J MARTIGNETTI Chief Executive Officer 304 WOODSBROOK DRIVE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2009-02-04 2011-03-16 Address 304 WOODSBROOK RD, MAHOPAC, NY, 10541, 2764, USA (Type of address: Service of Process)
2009-02-04 2011-03-16 Address 304 WOODSBROOK RD, MAHOPAC, NY, 10541, 2764, USA (Type of address: Principal Executive Office)
2009-02-04 2011-03-16 Address 304 WOODSBROOK DR, MAHOPAC, NY, 10541, 2764, USA (Type of address: Chief Executive Officer)
2003-01-29 2009-02-04 Address 304 WOODSBROOK RD, MAHOPAC, NY, 10541, 2764, USA (Type of address: Principal Executive Office)
2003-01-29 2009-02-04 Address 304 WOODSBROOK DR, MAHOPAC, NY, 10541, 2764, USA (Type of address: Chief Executive Officer)
2003-01-29 2009-02-04 Address 304 WOODSBROOK RD, MAHOPAC, NY, 10541, 2764, USA (Type of address: Service of Process)
2001-04-24 2003-01-29 Address 304 WOODSBROOK DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2001-04-24 2003-01-29 Address 304 WOODSBROOK DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1999-02-18 2003-01-29 Address RALPH J. MARTIGNETTI, 304 WOODSBROOK DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002408 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110316002305 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090204002897 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070320003023 2007-03-20 BIENNIAL STATEMENT 2007-02-01
050304002688 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030129002928 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010424002990 2001-04-24 BIENNIAL STATEMENT 2001-02-01
990218000022 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2339693 Intrastate Non-Hazmat 2012-08-31 - - 2 2 Private(Property)
Legal Name RALPH J MARTIGNETTI INC
DBA Name -
Physical Address 304 WOODS BROOK DR, MAHOPAC, NY, 10541, US
Mailing Address 304 WOODS BROOK DR, MAHOPAC, NY, 10541, US
Phone (845) 628-0442
Fax (845) 628-0442
E-mail WOODSBROOK@COMCAST.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State