MARTINELLI ENTERPRISES, INC.

Name: | MARTINELLI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1982 (43 years ago) |
Date of dissolution: | 30 Jun 2021 |
Entity Number: | 782484 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | OVERHEAD DOOR CO OF JAMESTOWN, 1884 MASON DR, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 1884 MASON DRIVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OVERHEAD DOOR CO OF JAMESTOWN, 1884 MASON DR, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
STANLEY M. MARTINELLI | Chief Executive Officer | 1884 MASON DRIVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-10 | 2022-02-05 | Address | 1884 MASON DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2006-06-30 | 2022-02-05 | Address | OVERHEAD DOOR CO OF JAMESTOWN, 1884 MASON DR, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2006-06-30 | 2012-07-10 | Address | 1884 MASON DR, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2006-06-30 | Address | 309 ARBUTUS, JAMESTOWN, NY, 14701, 1928, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2012-07-10 | Address | 309 ARBUTUS, JAMESTOWN, NY, 14701, 1928, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220205000202 | 2021-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-30 |
180702006956 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140715006036 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120710006295 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
080721002752 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State