Name: | THOMAS J. MARTORANA & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1970 (55 years ago) |
Date of dissolution: | 06 Jul 1994 |
Entity Number: | 291546 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 OVERTON STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION MARTORANA | Chief Executive Officer | 200 OVERTON STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 OVERTON STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 1993-08-18 | Address | 200 OVERTON STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1970-06-11 | 1993-06-08 | Address | 200 OVERTON ST., DEER PARK BABYLON, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070516006 | 2007-05-16 | ASSUMED NAME CORP AMENDMENT | 2007-05-16 |
C321175-2 | 2002-09-12 | ASSUMED NAME CORP INITIAL FILING | 2002-09-12 |
940706000124 | 1994-07-06 | CERTIFICATE OF DISSOLUTION | 1994-07-06 |
930818002920 | 1993-08-18 | BIENNIAL STATEMENT | 1993-06-01 |
930608002640 | 1993-06-08 | BIENNIAL STATEMENT | 1992-06-01 |
839704-3 | 1970-06-11 | CERTIFICATE OF INCORPORATION | 1970-06-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State