Name: | ESCAPE MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1987 (38 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1193405 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PARMETER, 240 WASHINGTON ST, WATERTOWN, NY, United States, 13601 |
Principal Address: | 542 THERESA STREET, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SWARTZ EVANS DICKENSON & | DOS Process Agent | PARMETER, 240 WASHINGTON ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
ISABELL LAWSON | Chief Executive Officer | 542 THERESA STREET, CLAYTON, NY, United States, 13624 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1483204 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950629002627 | 1995-06-29 | BIENNIAL STATEMENT | 1993-08-01 |
B531740-2 | 1987-08-10 | CERTIFICATE OF INCORPORATION | 1987-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107202954 | 0215800 | 1992-12-07 | CROSSMAN ST., ALEXANDER BAY, NY, 13607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901700708 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-02-05 |
Abatement Due Date | 1993-03-10 |
Current Penalty | 230.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1993-02-05 |
Abatement Due Date | 1993-03-10 |
Current Penalty | 230.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-02-05 |
Abatement Due Date | 1993-03-10 |
Current Penalty | 230.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260106 A |
Issuance Date | 1993-02-05 |
Abatement Due Date | 1993-03-25 |
Current Penalty | 870.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 1993-02-05 |
Abatement Due Date | 1993-02-13 |
Current Penalty | 435.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260550 A05 |
Issuance Date | 1993-02-05 |
Abatement Due Date | 1993-03-10 |
Current Penalty | 435.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260550 B02 |
Issuance Date | 1993-02-05 |
Abatement Due Date | 1993-02-13 |
Current Penalty | 435.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19260550 F01 IV |
Issuance Date | 1993-02-05 |
Abatement Due Date | 1993-02-09 |
Current Penalty | 435.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State