Search icon

ESCAPE MARINE, INC.

Company Details

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

DOS Process Agent

Name Role Address
SWARTZ EVANS DICKENSON & DOS Process Agent PARMETER, 240 WASHINGTON ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ISABELL LAWSON Chief Executive Officer 542 THERESA STREET, CLAYTON, NY, United States, 13624

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107202954 0215800 1992-12-07 CROSSMAN ST., ALEXANDER BAY, NY, 13607
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-12-07
Case Closed 1993-06-08

Related Activity

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