Search icon

THE MARAMONT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE MARAMONT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1981 (44 years ago)
Entity Number: 739078
ZIP code: 10528
County: Kings
Place of Formation: New York
Principal Address: 5240 St Charles Road, BERKELEY, IL, United States, 60163
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Contact Details

Phone +1 718-439-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 5240 ST CHARLES ROAD, BERKELEY, IL, United States, 60163

Links between entities

Type:
Headquarter of
Company Number:
0742421
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 5240 ST. CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 5240 ST CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer)
2023-02-19 2023-12-04 Address 5240 ST CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer)
2023-02-19 2023-02-19 Address 5240 ST. CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer)
2023-02-19 2023-12-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231204003738 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230219000101 2022-07-21 CERTIFICATE OF CHANGE BY ENTITY 2022-07-21
211201003797 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202061205 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180601000317 2018-06-01 CERTIFICATE OF CHANGE 2018-06-01

Trademarks Section

Serial Number:
73478409
Mark:
DELI SERVE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1984-05-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DELI SERVE

Goods And Services

For:
PREPARED SANDWICHES
First Use:
1984-04-18
International Classes:
030 - Primary Class
Class Status:
Abandoned
For:
PREPARED DINNERS CONSISTING PRINCIPALLY OF ONE OR MORE OF THE FOLLOWING: MEATS, FISH, POULTRY, AND VEGETABLES
First Use:
1984-04-18
International Classes:
029 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-24
Type:
Planned
Address:
5600 1ST AVENUE BLDG C, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HINES
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
THE MARAMONT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
KELLY
Party Role:
Plaintiff
Party Name:
THE MARAMONT CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2000-06-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE MARAMONT CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State