Name: | MARCELLO MEZZULLO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1938 (86 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 51121 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 132 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARCELLO MEZZULLO INC., CONNECTICUT | 0075063 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MARCELLO MEZZULLO INC. | DOS Process Agent | 132 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160412016 | 2016-04-12 | ASSUMED NAME CORP INITIAL FILING | 2016-04-12 |
DP-918872 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
5440-135 | 1938-10-26 | CERTIFICATE OF INCORPORATION | 1938-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11731650 | 0215000 | 1980-04-22 | 111 EAST 48TH STREET, New York -Richmond, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11710704 | 0215000 | 1975-12-30 | 203 W 12 STREET, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 C01 |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-01-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-01-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-01-05 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State