Name: | MARTIN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1983 (42 years ago) |
Date of dissolution: | 20 May 2002 |
Entity Number: | 872619 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERT D. TIERMAN, ESQ., 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEIREZ, ACKERMAN & LEVINE | DOS Process Agent | ROBERT D. TIERMAN, ESQ., 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020520000227 | 2002-05-20 | CERTIFICATE OF DISSOLUTION | 2002-05-20 |
B027413-4 | 1983-10-07 | CERTIFICATE OF INCORPORATION | 1983-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302810346 | 0216000 | 2001-03-20 | 910 E. 178TH STREET, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State