Name: | MARCELLO BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2000 (25 years ago) |
Entity Number: | 2488287 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 58 N MAIN ST, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONNY M. MARCELLO | Chief Executive Officer | 58 N. MAIN ST, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 N MAIN ST, BROCKPORT, NY, United States, 14420 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-335748 | Alcohol sale | 2023-05-09 | 2023-05-09 | 2025-06-30 | 58 N MAIN ST, BROCKPORT, New York, 14420 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 58 N. MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2024-04-12 | Address | 58 N MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2004-03-05 | 2010-04-01 | Address | 58 MAIN, 58 N MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
2004-03-05 | 2010-04-01 | Address | 58 MAIN, 58 N MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2002-02-26 | 2004-03-05 | Address | VILLAGE PANTRY, 58 N. MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2002-02-26 | 2024-04-12 | Address | 58 N. MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2004-03-05 | Address | VILLAGE PANTRY, 58 N. MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
2000-03-21 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-21 | 2002-02-26 | Address | 39 HAVENWOOD DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002754 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
120424002509 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100401003104 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080304002125 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060324002914 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040305002416 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020226002714 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000321000226 | 2000-03-21 | CERTIFICATE OF INCORPORATION | 2000-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5273577108 | 2020-04-13 | 0219 | PPP | 58 N MAIN ST, BROCKPORT, NY, 14420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2036196 | Intrastate Non-Hazmat | 2010-05-20 | 284550 | 2010 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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