Search icon

R. MARTORELLA & CO., INC.

Company Details

Name: R. MARTORELLA & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1939 (86 years ago)
Date of dissolution: 07 Feb 1997
Entity Number: 51537
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%TASHOF AND SMITH, ESQ. DOS Process Agent 80 BROAD ST., NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1939-12-27 1940-03-14 Name R. MARTORELLA, INC.
1939-04-25 1939-12-27 Name R. MARTORELLA & SONS INC.

Filings

Filing Number Date Filed Type Effective Date
970207000044 1997-02-07 CERTIFICATE OF DISSOLUTION 1997-02-07
910102000297 1991-01-02 CERTIFICATE OF MERGER 1991-01-02
Z007483-2 1979-10-24 ASSUMED NAME CORP INITIAL FILING 1979-10-24
5676-69 1940-03-14 CERTIFICATE OF AMENDMENT 1940-03-14
5636-123 1939-12-27 CERTIFICATE OF AMENDMENT 1939-12-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-10-17
Type:
Planned
Address:
PIER A FOOT OF RICHARDS STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-12
Type:
FollowUp
Address:
FOOT OF RICHARDS STREET SUCRES, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-23
Type:
Planned
Address:
FOOT OF RICHARDS STREET SUCRES, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-18
Type:
Planned
Address:
PIER A FOOT OF RICHARDS STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-02-07
Type:
Planned
Address:
PEPSI PIER 46ST AND 5TH STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State