Search icon

HERBERT G. MARTIN, INC.

Company Details

Name: HERBERT G. MARTIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1934 (91 years ago)
Entity Number: 47078
ZIP code: 10980
County: Westchester
Place of Formation: New York
Principal Address: 289 CHANGEBRIDGE RD, SUITE 1, PINEBROOK, NJ, United States, 07058
Address: 158 WAYNE AVENUE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE E GONZALEZ Chief Executive Officer 89 COURTER AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 WAYNE AVENUE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2012-06-06 2014-09-02 Address PO BO X 175, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1995-07-20 2012-06-06 Address 60 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1995-07-20 2012-06-06 Address 60 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1995-07-20 2012-06-06 Address 60 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1937-04-09 1995-07-20 Address 36 HUDSON STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190604027 2019-06-04 ASSUMED NAME CORP INITIAL FILING 2019-06-04
140902000309 2014-09-02 CERTIFICATE OF CHANGE 2014-09-02
140611006521 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120606006191 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100622002163 2010-06-22 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-01-06
Type:
Prog Related
Address:
NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-18
Type:
Prog Related
Address:
106 HUNTVILLE AVE., KATONAH, NY, 10536
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-06
Type:
Unprog Rel
Address:
1 FEDERAL STREET, YONKERS, NY, 10702
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-15
Type:
Planned
Address:
FEDERAL ST, Yonkers, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-31
Type:
Planned
Address:
FERNBROOK ST, Yonkers, NY, 10705
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State