Search icon

MARINO POLISHING & PLATING, INC.

Company Details

Name: MARINO POLISHING & PLATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1959 (66 years ago)
Date of dissolution: 23 Oct 2009
Entity Number: 116371
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 244-254 59TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244-254 59TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
GERALD MARINO Chief Executive Officer 7814 COLONIAL RD, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1995-08-02 2003-01-07 Address 244-254 59TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-08-02 2003-01-07 Address 244-254 59TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1995-08-02 2003-01-07 Address 244-254 59TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1959-01-15 1995-08-02 Address 103 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091023000016 2009-10-23 CERTIFICATE OF DISSOLUTION 2009-10-23
050209002375 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030107002368 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010123002675 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990205002145 1999-02-05 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-25
Type:
Planned
Address:
244 59TH STREET, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-02-08
Type:
Planned
Address:
244 254 59TH ST, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State