Search icon

MARKIN TUBING INC.

Company Details

Name: MARKIN TUBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1958 (67 years ago)
Date of dissolution: 31 Dec 1987
Entity Number: 113568
ZIP code: 06830
County: Monroe
Place of Formation: New York
Address: 80 FIELD POINT RD., GREENWICH, CT, United States, 06830

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M&R INDUSTTRIES, INC. DOS Process Agent 80 FIELD POINT RD., GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1967-06-02 1987-12-10 Address 297 BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1961-02-09 1973-06-05 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1960-01-14 1967-06-02 Name MARKIN TUBING, INC.
1958-09-30 1960-01-14 Name MARK TUBING, INC.
1958-09-30 1961-02-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B577623-5 1987-12-10 CERTIFICATE OF MERGER 1987-12-31
B556533-2 1987-10-20 ASSUMED NAME CORP INITIAL FILING 1987-10-20
B525894-3 1987-07-27 CERTIFICATE OF MERGER 1987-07-27
A916665-3 1982-11-03 CERTIFICATE OF MERGER 1982-11-03
A76189-3 1973-06-05 CERTIFICATE OF AMENDMENT 1973-06-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-17
Type:
Planned
Address:
PEARL CREEK RD., WYOMING, NY, 14591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-05
Type:
Planned
Address:
RTE 19, Wyoming, NY, 14591
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-10-31
Type:
Complaint
Address:
RT 19, Wyoming, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-08-02
Type:
Complaint
Address:
RTE 19, Wyoming, NY, 14591
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-04-01
Type:
Planned
Address:
RTE 19, Wyoming, NY, 14591
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State