Search icon

MARTIN WALSHIN, INC.

Company Details

Name: MARTIN WALSHIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1972 (53 years ago)
Entity Number: 248125
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 70 SAW MILL RIVER RD., HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM NOWAK Chief Executive Officer 70 SAW MILL RIVER RD, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 SAW MILL RIVER RD., HASTINGS ON HUDSON, NY, United States, 10706

Form 5500 Series

Employer Identification Number (EIN):
132723065
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-18 2010-07-14 Address 70 SAW MILL RIVER RD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1996-07-16 2002-07-18 Address 70 SAW MILL RIVER RD., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1995-06-27 1996-07-16 Address 70 SAW MILL RIVER ROAD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1995-06-27 1996-07-16 Address 70 SAW MILL RIVER ROAD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1994-09-21 1996-07-16 Address 70 SAW MILL RIVER ROAD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160329006058 2016-03-29 BIENNIAL STATEMENT 2014-07-01
100714003113 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080730002385 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060622002626 2006-06-22 BIENNIAL STATEMENT 2006-07-01
20050825017 2005-08-25 ASSUMED NAME CORP INITIAL FILING 2005-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State