Name: | MARTOS DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2006 (19 years ago) |
Entity Number: | 3313285 |
ZIP code: | 10804 |
County: | Bronx |
Place of Formation: | New York |
Address: | 514 Pinebrook Blvd., New Rochelle, NY, United States, 10804 |
Contact Details
Phone +1 914-320-4811
Name | Role | Address |
---|---|---|
SANTIAGO MARTOS | Agent | 5600 FIELDSTON ROAD, BRONX, NY, 10471 |
Name | Role | Address |
---|---|---|
MARTOS DEVELOPMENT, LLC | DOS Process Agent | 514 Pinebrook Blvd., New Rochelle, NY, United States, 10804 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1235763-DCA | Active | Business | 2006-08-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-23 | 2024-01-03 | Address | 5600 FIELDSTON ROAD, BRONX, NY, 10471, USA (Type of address: Registered Agent) |
2007-01-23 | 2024-01-03 | Address | 5600 FIELDSTON ROAD, BRONX, NY, 10471, USA (Type of address: Service of Process) |
2006-01-30 | 2007-01-23 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-01-30 | 2007-01-23 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004200 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
221019002894 | 2022-10-19 | BIENNIAL STATEMENT | 2022-01-01 |
140210002266 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120209002757 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100420002453 | 2010-04-20 | BIENNIAL STATEMENT | 2010-01-01 |
070625000314 | 2007-06-25 | CERTIFICATE OF PUBLICATION | 2007-06-25 |
070123000791 | 2007-01-23 | CERTIFICATE OF CHANGE | 2007-01-23 |
060130001536 | 2006-01-30 | ARTICLES OF ORGANIZATION | 2006-01-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554476 | LICENSE REPL | CREDITED | 2022-11-16 | 15 | License Replacement Fee |
3540456 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3540455 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268827 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
3268826 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2900169 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2900170 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2499915 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2499914 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1867405 | TRUSTFUNDHIC | INVOICED | 2014-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2983088808 | 2021-04-13 | 0202 | PPS | 4 Otsego Ave N/A, New Rochelle, NY, 10804-3517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9896767808 | 2020-06-09 | 0202 | PPP | 39 Holly Drive, New Rochelle, NY, 10801-2301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1741161 | Intrastate Non-Hazmat | 2008-02-25 | 153 | 2008 | 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: 29 Mar 2025
Sources: New York Secretary of State