Search icon

MARCELLO MEZZULLO INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MARCELLO MEZZULLO INC., CONNECTICUT 0075063 CONNECTICUT

DOS Process Agent

Name Role Address
MARCELLO MEZZULLO INC. DOS Process Agent 132 PEARL ST, PORT CHESTER, NY, United States, 10573

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11731650 0215000 1980-04-22 111 EAST 48TH STREET, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-22
Case Closed 1984-03-10
11710704 0215000 1975-12-30 203 W 12 STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1976-01-09

Violation Items

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