Name: | MARCO MARTELLI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1980 (45 years ago) |
Entity Number: | 618361 |
ZIP code: | 12866 |
County: | Westchester |
Place of Formation: | New York |
Address: | 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 73 THIRD ST APT 1A, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-633-1655
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASTROPIETRO-FRADE, LLC | DOS Process Agent | 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MARCO MARTELLI | Chief Executive Officer | 73 THIRD ST APT 1A, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1264054-DCA | Inactive | Business | 2007-08-13 | 2011-06-30 |
0852022-DCA | Inactive | Business | 1999-02-26 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-01 | 2011-05-05 | Address | 111 BROADWAY, SUITE 1403, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2003-02-12 | 2010-03-01 | Address | 8 CHESTER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2003-02-12 | 2014-04-09 | Address | 73 THIRD ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2014-04-09 | Address | 73 THIRD ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2003-02-12 | Address | 20 JONES ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409006550 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120629002699 | 2012-06-29 | BIENNIAL STATEMENT | 2012-04-01 |
110505000817 | 2011-05-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-05-05 |
100421002409 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
100301000451 | 2010-03-01 | CERTIFICATE OF CHANGE | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
838975 | TRUSTFUNDHIC | INVOICED | 2009-04-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
838976 | CNV_TFEE | INVOICED | 2009-04-07 | 6 | WT and WH - Transaction Fee |
927640 | RENEWAL | INVOICED | 2009-04-07 | 100 | Home Improvement Contractor License Renewal Fee |
838978 | LICENSE | INVOICED | 2007-08-13 | 100 | Home Improvement Contractor License Fee |
838979 | FINGERPRINT | INVOICED | 2007-08-13 | 75 | Fingerprint Fee |
838977 | FINGERPRINT | INVOICED | 2007-08-13 | 75 | Fingerprint Fee |
838980 | TRUSTFUNDHIC | INVOICED | 2007-08-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1306172 | TRUSTFUNDHIC | INVOICED | 2005-05-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1306179 | RENEWAL | INVOICED | 2005-05-02 | 100 | Home Improvement Contractor License Renewal Fee |
1306173 | TRUSTFUNDHIC | INVOICED | 2002-10-29 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State