Search icon

MARTEL MICRO SYSTEMS, INC.

Company Details

Name: MARTEL MICRO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1979 (46 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 564140
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 170 HARBORVIEW, NORTH, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTEL ENERGY SYSTEMS, INC. DOS Process Agent 170 HARBORVIEW, NORTH, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1983-09-15 1983-09-15 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001
1983-09-15 1983-09-15 Shares Share type: PAR VALUE, Number of shares: 175000, Par value: 1
1983-07-05 1983-09-15 Shares Share type: PAR VALUE, Number of shares: 8995000, Par value: 0.00001
1983-07-05 1983-07-05 Shares Share type: PAR VALUE, Number of shares: 8995000, Par value: 0.00001
1983-07-05 1983-09-15 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001
1983-07-05 1983-07-05 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001
1981-07-02 1983-07-05 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
20200728089 2020-07-28 ASSUMED NAME CORP INITIAL FILING 2020-07-28
DP-807027 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B020463-3 1983-09-15 CERTIFICATE OF AMENDMENT 1983-09-15
A996448-3 1983-07-05 CERTIFICATE OF AMENDMENT 1983-07-05
A953827-3 1983-02-24 CERTIFICATE OF AMENDMENT 1983-02-24
A778386-3 1981-07-02 CERTIFICATE OF AMENDMENT 1981-07-02
A584333-5 1979-06-18 CERTIFICATE OF INCORPORATION 1979-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17644691 0214700 1986-03-06 205 OSER AVENUE, HAUPPAUGE, NY, 11788
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-06
Case Closed 1986-03-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State