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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-169 DWIGHT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOSEPH C. ERCOLE | Chief Executive Officer | 163-169 DWIGHT STREET, BROOKLYN, NY, United States, 11231 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11652252 | 0235300 | 1980-05-29 | 163/171 DWIGHT STREET, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-11-17 |
Case Closed | 1984-03-10 |
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