Search icon

H.J. MARTIN & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.J. MARTIN & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2009 (16 years ago)
Entity Number: 3872150
ZIP code: 12207
County: New York
Place of Formation: Wisconsin
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 320 S. MILITARY AVE, GREEN BAY, WI, United States, 54303

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EDWARD MARTIN Chief Executive Officer 320 S MILITARY AVE, GREEN BAY, WI, United States, 54303

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 320 S MILITARY AVE, GREEN BAY, WI, 54303, USA (Type of address: Chief Executive Officer)
2013-01-08 2023-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-08 2023-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-20 2013-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-17 2023-10-13 Address 320 S MILITARY AVE, GREEN BAY, WI, 54303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231013000079 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211004001672 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191003061508 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004006299 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151020006043 2015-10-20 BIENNIAL STATEMENT 2015-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-12
Type:
Prog Related
Address:
LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State