Search icon

MARTELLE BUILDERS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARTELLE BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 1968
Business ALEI: 0030018
Annual report due: 27 Dec 2024
Business address: 174 THORNBUSH ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 174 THORNBUSH ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: martellebuildit@gmail.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Nicholas J Martelle Officer - - - 319 Babcock Rd, Tolland, CT, 06084-2707, United States
NICHOLAS J MARTELLE Officer 174 THORNBUSH RD, 174 THORNBUSH RD, WETHERSFIELD, CT, 06109, United States - - 319 Babcock Rd, Tolland, CT, 06084-2707, United States
S. Joseph Martelle, Jr. Officer 174 THORNBUSH ROAD, WETHERSFIELD, CT, 06109, United States +1 860-250-5722 martellebuildit@gmail.com 174 THORNBUSH ROAD, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
S. Joseph Martelle, Jr. Agent 174 THORNBUSH ROAD, WETHERSFIELD, CT, 06109, United States 174 THORNBUSH ROAD, WETHERSFIELD, CT, 06109, United States +1 860-250-5722 martellebuildit@gmail.com 174 THORNBUSH ROAD, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0554290 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-01 2001-11-30
NHC.0017221 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-07-14 2024-04-01 2025-03-31
HIC.0615310 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2007-03-09 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011089352 2023-12-10 - Annual Report Annual Report -
BF-0010693483 2023-10-16 - Annual Report Annual Report -
BF-0009829472 2023-02-21 - Annual Report Annual Report -
BF-0010163493 2021-11-12 2021-11-12 Change of Agent Agent Change -
BF-0010163475 2021-11-12 2021-11-12 Interim Notice Interim Notice -
0007350520 2021-05-24 - Annual Report Annual Report 2020
0007000407 2020-10-14 - Annual Report Annual Report 2019
0006998835 2020-10-12 - Annual Report Annual Report 2017
0006998832 2020-10-12 - Annual Report Annual Report 2015
0006998834 2020-10-12 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314821091 0111500 2010-10-20 LOT 10 ROBBIE ROAD CROMWELL CHASE, CROMWELL, CT, 06416
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-20
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR, L: RESCON
Case Closed 2016-06-01

Related Activity

Type Complaint
Activity Nr 206678690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-01-25
Abatement Due Date 2011-01-28
Current Penalty 2100.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-01-25
Abatement Due Date 2011-02-01
Current Penalty 2800.0
Initial Penalty 3960.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2011-01-25
Abatement Due Date 2011-02-01
Current Penalty 5100.0
Initial Penalty 8400.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
311767263 0112000 2009-09-10 WEST VIEW HIGHLANDS, BERLIN, CT, 06037
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-09-10
Emphasis L: RESCON, L: FALL
Case Closed 2009-10-26

Related Activity

Type Referral
Activity Nr 202001608
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2009-09-18
Abatement Due Date 2009-09-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-09-23
Abatement Due Date 2009-09-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-09-23
Abatement Due Date 2009-09-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-09-23
Abatement Due Date 2009-09-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B03
Issuance Date 2009-09-23
Abatement Due Date 2009-09-28
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-09-23
Abatement Due Date 2009-09-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
109851857 0112000 2001-06-14 BURNING TREE (LOT #49), GLASTONBURY, CT, 06033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-06-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-01-24

Related Activity

Type Referral
Activity Nr 200081909
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005139148 Active OFS 2023-05-04 2028-05-04 ORIG FIN STMT

Parties

Name MARTELLE BUILDERS, INC.
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0005119844 Active OFS 2023-02-13 2028-03-13 AMENDMENT

Parties

Name MARTELLE BUILDERS, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003406692 Active OFS 2020-10-05 2025-10-05 ORIG FIN STMT

Parties

Name MARTELLE BUILDERS, INC.
Role Debtor
Name CNH INDUSTRIAL CAPITAL AMERICA LLC
Role Secured Party
0003315600 Active LABOR 2019-06-24 9999-12-31 ORIG FIN STMT

Parties

Name MARTELLE BUILDERS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION
Role Secured Party
0003218246 Active OFS 2017-12-22 2028-03-13 AMENDMENT

Parties

Name MARTELLE BUILDERS, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002924055 Active OFS 2013-03-13 2028-03-13 ORIG FIN STMT

Parties

Name MARTELLE BUILDERS, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 1135 MIDDLE TURNPIKE EAST 150/3950/1135// 0.7 10853 Source Link
Acct Number 395001135
Assessment Value $253,700
Appraisal Value $362,400
Land Use Description Single Family
Zone RR
Neighborhood 60
Land Assessed Value $51,200
Land Appraised Value $73,100

Parties

Name JIMBAH SALIHU
Sale Date 2024-08-29
Sale Price $411,800
Name MARTELLE BUILDERS, INC.
Sale Date 2023-10-30
Name MARTELLE NICHOLAS
Sale Date 2023-03-10
Sale Price $48,000
Name CARNEMOLLA JOSEPH
Sale Date 2021-01-21
Name ROCKVILLE BANK RESIDENTIAL
Sale Date 2013-06-25

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 16 BURNT HILL RD 02350016 0.4800 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 492,000
Assessed Value 344,400

Parties

Name PHILLIPS RANDAL
Sale Date 2024-04-01
Sale Price $0
Name PHILLIPS BETTY ANN & RANDAL TRUSTEES
Sale Date 2022-10-24
Sale Price $0
Name PHILLIPS RANDAL D &
Sale Date 1998-10-26
Sale Price $0
Name PHILLIPS BETTY ANN
Sale Date 1995-04-11
Sale Price $213,000
Name MARTELLE BUILDERS, INC.
Sale Date 1985-07-18
Sale Price $0
Name STAMM NEWELL A & CLIFFORD F
Sale Date 1983-06-02
Sale Price $0
Farmington 14 BURNT HILL RD 02350014 0.5400 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 526,900
Assessed Value 368,830

Parties

Name DION MATTHEW E & JENNIFER L
Sale Date 2018-07-27
Sale Price $410,000
Name CAIN CONSTANCE COLLINS &
Sale Date 2013-11-08
Sale Price $0
Name CAIN CONSTANCE COLLINS &
Sale Date 2012-06-05
Sale Price $0
Name CAIN CONSTANCE COLLINS &
Sale Date 1998-11-13
Sale Price $0
Name CAIN CONSTANCE COLLINS &
Sale Date 1994-07-18
Sale Price $263,250
Name SCHWARTZ JAY M & BARBARA A
Sale Date 1985-11-22
Sale Price $0
Name MARTELLE BUILDERS, INC.
Sale Date 1985-06-20
Sale Price $60,000
Name STAMM NEWELL A & CLIFFORD F
Sale Date 1983-06-02
Sale Price $0
Farmington 35 BURNT HILL RD 02350035 1.0800 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 468,800
Assessed Value 328,160

Parties

Name FONG FUO-HUA & DUAN LI-JUAN
Sale Date 2000-12-01
Sale Price $330,000
Name MCLAUGHLIN JOSEPH M &
Sale Date 1986-01-27
Sale Price $200,000
Name MARTELLE BUILDERS, INC.
Sale Date 1985-12-07
Sale Price $71,000
Name STAMM NEWELL A & CLIFFORD F
Sale Date 1983-06-02
Sale Price $0
Farmington 6 BURNT HILL RD 02350006 0.4900 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 497,700
Assessed Value 348,390

Parties

Name MOLINARO MARIA
Sale Date 2021-12-09
Sale Price $0
Name MOLINARO ARMANDO AND
Sale Date 1985-07-01
Sale Price $0
Name MARTELLE BUILDERS, INC.
Sale Date 1985-01-03
Sale Price $50,000
Name STAMM NEWEL A & CLIFFORD F
Sale Date 1983-06-02
Sale Price $0
Farmington 41 BURNT HILL RD 02350041 0.8300 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 561,900
Assessed Value 393,330

Parties

Name CHERIAN BABU K &
Sale Date 2005-07-12
Sale Price $521,000
Name CARROLL WILLIAM F &
Sale Date 1997-01-23
Sale Price $250,000
Name SINGH GHAN BIR & HARPREET
Sale Date 1993-11-22
Sale Price $240,000
Name MEYER JANET O
Sale Date 1993-11-22
Sale Price $0
Name SEYMOUR JANET O
Sale Date 1986-06-30
Sale Price $250,000
Name MARTELLE BUILDERS, INC.
Sale Date 1986-04-18
Sale Price $76,000
Name STAMM NEWELL A & CLIFFORD F
Sale Date 1983-06-02
Sale Price $0
Farmington 43 BURNT HILL RD 02350043 0.8000 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 497,800
Assessed Value 348,460

Parties

Name GROSSER TRAVIS J &
Sale Date 2014-10-01
Sale Price $430,000
Name LYNCH CAROL LEE
Sale Date 2011-07-06
Sale Price $0
Name FERRO CAROL L TRUSTEE
Sale Date 2000-08-31
Sale Price $0
Name FERRO CAROL L
Sale Date 1998-06-15
Sale Price $0
Name MARTELLE BUILDERS, INC.
Sale Date 1986-04-18
Sale Price $76,000
Name STAMM NEWELL A & CLIFFORD F
Sale Date 1983-06-02
Sale Price $0
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information