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
970421002604 1997-04-21 BIENNIAL STATEMENT 1997-01-01
950802002113 1995-08-02 BIENNIAL STATEMENT 1994-01-01
920713000375 1992-07-13 CERTIFICATE OF MERGER 1992-07-13
B581915-2 1987-12-22 ASSUMED NAME CORP INITIAL FILING 1987-12-22
141556 1959-01-15 CERTIFICATE OF INCORPORATION 1959-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2077469 0215000 1994-04-25 244 59TH STREET, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-04-25
Case Closed 1994-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1994-05-13
Abatement Due Date 1994-05-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-05-13
Abatement Due Date 1994-06-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-13
Abatement Due Date 1994-06-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-13
Abatement Due Date 1994-06-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-13
Abatement Due Date 1994-05-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 13
Gravity 01
11653417 0235300 1982-02-08 244 254 59TH ST, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-08
Case Closed 1982-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State