Search icon

E & S MARINE SERVICE, INC.

Company Details

Name: E & S MARINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1959 (66 years ago)
Date of dissolution: 24 Sep 1996
Entity Number: 122820
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 163-169 DWIGHT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-169 DWIGHT STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOSEPH C. ERCOLE Chief Executive Officer 163-169 DWIGHT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1959-09-29 1994-08-01 Address 150 NASSU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960924000214 1996-09-24 CERTIFICATE OF DISSOLUTION 1996-09-24
940801002066 1994-08-01 BIENNIAL STATEMENT 1993-09-01
B642391-2 1988-05-20 ASSUMED NAME CORP INITIAL FILING 1988-05-20
892626-3 1971-03-08 CERTIFICATE OF AMENDMENT 1971-03-08
179823 1959-09-29 CERTIFICATE OF INCORPORATION 1959-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11652252 0235300 1980-05-29 163/171 DWIGHT STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-30
Case Closed 1980-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1980-06-03
Abatement Due Date 1980-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1980-06-03
Abatement Due Date 1980-06-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-06-03
Abatement Due Date 1980-06-20
Nr Instances 1
11673324 0235300 1976-11-12 FOOT OF DWIGHT STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1984-03-10
11614583 0235200 1974-01-23 COASTAL YARD BKLYN NAVYYARD, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-23
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State