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
5529-87 1939-04-25 CERTIFICATE OF INCORPORATION 1939-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11768017 0215000 1979-10-17 PIER A FOOT OF RICHARDS STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-17
Case Closed 1984-03-10
11767407 0215000 1979-04-12 FOOT OF RICHARDS STREET SUCRES, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1984-03-10
11767258 0215000 1979-02-23 FOOT OF RICHARDS STREET SUCRES, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-26
Case Closed 1979-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180043 B
Issuance Date 1979-02-27
Abatement Due Date 1979-03-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19180012 A
Issuance Date 1979-02-27
Abatement Due Date 1979-03-03
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19180021 G
Issuance Date 1979-02-27
Abatement Due Date 1979-03-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19180091 A
Issuance Date 1979-02-27
Abatement Due Date 1979-03-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19180091 G
Issuance Date 1979-02-27
Abatement Due Date 1979-03-03
Nr Instances 2
11765419 0215000 1976-06-18 PIER A FOOT OF RICHARDS STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-18
Case Closed 1984-03-10
11742269 0215000 1973-02-07 PEPSI PIER 46ST AND 5TH STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-07
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180043 A02
Issuance Date 1973-02-21
Abatement Due Date 1973-02-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
11608122 0235200 1972-08-09 SUCREST SUGAR PIER A, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-09
Emphasis N: TIP
Case Closed 1984-03-10
11608072 0235200 1972-08-04 SUCREST PIER A, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-04
Emphasis N: TIP
Case Closed 1984-03-10
11607975 0235200 1972-07-28 SUCREST SUGAR PIER A, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-28
Emphasis N: TIP
Case Closed 1984-03-10
11741808 0215000 1972-07-11 4600 5TH STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-07-11
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180025 B
Issuance Date 1972-07-14
Abatement Due Date 1972-07-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19180011 B
Issuance Date 1972-07-14
Abatement Due Date 1972-07-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1972-07-14
Abatement Due Date 1972-07-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11607595 0235200 1972-07-06 SUCREST SUGAR PIER A BROOKLYN, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-06
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State