Search icon

MARINE SERVICE, INC.

Company Details

Name: MARINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1986 (38 years ago)
Date of dissolution: 04 Jun 1997
Entity Number: 1110906
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 1810 NORTH SEA RD., SOUTHAMPTON BAYS, NY, United States, 11968
Address: DEPETRIS, 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R. BOFILL Chief Executive Officer 132 RED CREEK RD., HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
SCHEINBERG SCHNEPS DEPETRIS & DOS Process Agent DEPETRIS, 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Filings

Filing Number Date Filed Type Effective Date
970604000362 1997-06-04 CERTIFICATE OF DISSOLUTION 1997-06-04
970312002013 1997-03-12 BIENNIAL STATEMENT 1996-12-01
B432569-3 1986-12-08 CERTIFICATE OF INCORPORATION 1986-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2038784 0215600 1985-07-15 SLUCE GATE AT FLUSHING RIVER,FRESH MEADOW PARK, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-07-15
Case Closed 1986-10-22

Related Activity

Type Referral
Activity Nr 900881343
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1985-08-02
Abatement Due Date 1985-08-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 16 Mar 2025

Sources: New York Secretary of State