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

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

Links between entities

Type:
Headquarter of
Company Number:
0230184
State:
CONNECTICUT

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)

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

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 Summary

Date:
2009-11-19
Type:
Planned
Address:
214 WEST HOUSTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-12
Type:
Planned
Address:
ST.BARNABAS HOSPITAL 3RD AVE AT 183RD, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-06-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
MARCO MARTELLI ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MARCO MARTELLI ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
FIRST MERCURY INSURANCE CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MARCO MARTELLI ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
FIRST MERCURY INSURANCE CO.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State