Search icon

MARCO MARTELLI ASSOCIATES, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MARCO MARTELLI ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Mar 1989
Branch of: MARCO MARTELLI ASSOCIATES, INC., NEW YORK (Company Number 618361)
Business ALEI: 0230184
Annual report due: 26 Mar 2011
Place of Formation: NEW YORK
E-Mail: jmehos@mmagc.com

Officer

Name Role Business address Residence address
RON KUHLMANN Officer MARCO MARTELLI ASSOCIATES, INC., 73 THIRD ST, NEW ROCHELLE, NY, 10801-6028, United States 14 PRINCE ROAD, MOHOPAC, NY, 10541-6028, United States
PATRICK QUIGLEY Officer MARCO MARTELLI ASSOCIATES, INC., 73 THIRD ST, NEW ROCHELLE, NY, 10801-6028, United States 11 TANAGER ROAD, BREWSTER, NY, 10509-6028, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004719279 2012-09-14 2012-09-14 Withdrawal Certificate of Withdrawal -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004150708 2010-03-11 - Annual Report Annual Report 2010
0003880989 2009-03-09 - Annual Report Annual Report 2009
0003639221 2008-03-10 - Annual Report Annual Report 2008
0003431134 2007-04-05 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003195367 2006-03-23 - Annual Report Annual Report 2006
0003029221 2005-04-04 - Annual Report Annual Report 2005
0002814826 2004-04-23 - Annual Report Annual Report 2004
See something incorrect or outdated? Let us know

Sources: 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