Search icon

MARCO MARTELLI ASSOCIATES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MARCO MARTELLI ASSOCIATES, INC., CONNECTICUT 0230184 CONNECTICUT

DOS Process Agent

Name Role Address
MASTROPIETRO-FRADE, LLC DOS Process Agent 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MARCO MARTELLI Chief Executive Officer 73 THIRD ST APT 1A, NEW ROCHELLE, NY, United States, 10801

Licenses

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

History

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)
1992-11-30 2003-02-12 Address 1045 GRANT AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1992-11-30 2003-02-12 Address 8 CHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1986-04-10 1992-11-30 Address 8 CHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1980-04-02 1986-04-10 Address 139 PLANDOME RD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

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
080404002834 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060505002605 2006-05-05 BIENNIAL STATEMENT 2006-04-01
040420002141 2004-04-20 BIENNIAL STATEMENT 2004-04-01
030212002637 2003-02-12 BIENNIAL STATEMENT 2002-04-01
960509002147 1996-05-09 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-08 No data WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2013-09-14 No data WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass s/w
2013-07-29 No data DOWNING STREET, FROM STREET BEDFORD STREET TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation r/p curb
2013-06-19 No data DOWNING STREET, FROM STREET BEDFORD STREET TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation r/p curb
2012-08-20 No data LIBERTY STREET, FROM STREET BROADWAY TO STREET LIBERTY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-06 No data WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-11-30 No data WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done
2011-05-21 No data KEW GARDENS ROAD, FROM STREET 127 STREET TO STREET 129 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb installed
2011-01-31 No data WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation nothing on r/w
2010-12-31 No data WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313914046 0215000 2009-11-19 214 WEST HOUSTON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-19
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-03-22
Abatement Due Date 2010-04-01
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2010-03-22
Abatement Due Date 2010-04-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-03-22
Abatement Due Date 2010-04-01
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-03-22
Abatement Due Date 2010-04-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G04 VII
Issuance Date 2010-03-22
Abatement Due Date 2010-04-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-03-22
Abatement Due Date 2010-04-08
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305774259 0216000 2003-12-12 ST.BARNABAS HOSPITAL 3RD AVE AT 183RD, BRONX, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-23
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2004-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2004-02-19
Abatement Due Date 2004-02-24
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State