Search icon

MARCHELLA, LLC

Company Details

Name: MARCHELLA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 2007 (17 years ago)
Date of dissolution: 25 Oct 2018
Entity Number: 3590548
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 260 MILL RD., VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 260 MILL RD., VALLEY STREAM, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
181025000484 2018-10-25 ARTICLES OF DISSOLUTION 2018-10-25
131127002126 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111118002741 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091112002618 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071107000597 2007-11-07 ARTICLES OF ORGANIZATION 2007-11-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2027609 Intrastate Non-Hazmat 2024-08-15 1000 2023 1 1 Auth. For Hire
Legal Name MARCHELLA LLC
DBA Name -
Physical Address 260 MILL RD, VALLEY STREAM, NY, 11581, US
Mailing Address 260 MILL RD, VALLEY STREAM, NY, 11581, US
Phone (516) 988-4346
Fax -
E-mail ELITETOWGROUP@GMAIL.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401780 Agricultural Acts 2014-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 22000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-03-19
Termination Date 2014-04-24
Section 0499
Status Terminated

Parties

Name A & J PRODUCE CORP.
Role Plaintiff
Name MARCHELLA, LLC
Role Defendant
1403475 Other Statutory Actions 2014-05-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 19000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-14
Termination Date 2014-09-29
Section 1331
Sub Section OT
Status Terminated

Parties

Name D.M. ROTHMAN CO. INC.
Role Plaintiff
Name MARCHELLA, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State