Search icon

MARTACK CORPORATION

Company Details

Name: MARTACK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1954 (71 years ago)
Entity Number: 94929
ZIP code: 11753
County: New York
Place of Formation: New York
Address: P.O. BOX 295, JERICHO, NY, United States, 11753
Principal Address: 103 BIRCHWOOD PARK DRIVE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY SINGER Chief Executive Officer P.O. BOX 295, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
MARTACK CORPORATION DOS Process Agent P.O. BOX 295, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
111748315
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-10 2014-07-03 Address 100 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2000-07-10 2014-07-03 Address 100 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-07-10 2014-07-03 Address 100 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1998-07-07 2000-07-10 Address 135 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1996-07-24 2000-07-10 Address 135 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140703006449 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120711006314 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100729002050 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080808002241 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060713002345 2006-07-13 BIENNIAL STATEMENT 2006-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-02-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-10-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
MARTACK CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-05
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:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
MARTACK CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State