Search icon

MARTIN VIETTE NURSERIES, INC.

Company Details

Name: MARTIN VIETTE NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1976 (49 years ago)
Entity Number: 388468
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 6050 NORTHERN BLVD, PO BOX 10, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL IRELAND Chief Executive Officer PO BOX 10, EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6050 NORTHERN BLVD, PO BOX 10, EAST NORWICH, NY, United States, 11732

Form 5500 Series

Employer Identification Number (EIN):
112377454
Plan Year:
2016
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
104
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-01 2010-01-26 Address 6050 NORTHERN BLVD, PO BOX 10, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2001-01-25 2009-12-01 Address ROUTE 25A, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2001-01-25 2009-12-01 Address ROUTE 25A, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
2001-01-25 2009-12-01 Address ROUTE 25A, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
1976-01-07 2001-01-25 Address 29-27 41ST AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002280 2014-04-18 BIENNIAL STATEMENT 2014-01-01
120213002088 2012-02-13 BIENNIAL STATEMENT 2012-01-01
20111116052 2011-11-16 ASSUMED NAME LLC INITIAL FILING 2011-11-16
100126002951 2010-01-26 BIENNIAL STATEMENT 2010-01-01
091201002916 2009-12-01 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-21
Type:
Planned
Address:
6050 NORTHERN BLVD ROUTE 25A, EAST NORWICH, NY, 11732
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-15
Type:
Prog Related
Address:
6050 NORTHERN BLVD ROUTE 25A, EAST NORWICH, NY, 11732
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-20
Type:
Referral
Address:
6050 NORTHERN BLVD ROUTE 25A, EAST NORWICH, NY, 11732
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State