Search icon

MARSHALL & HOUSEMAN, INC.

Company Details

Name: MARSHALL & HOUSEMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1959 (65 years ago)
Date of dissolution: 06 Apr 2001
Entity Number: 124786
ZIP code: 13461
County: Madison
Place of Formation: New York
Address: P.O. BOX 70, ROUTE 5 EAST, SHERRILL, NY, United States, 13461
Principal Address: ROUTE 5 EAST, SHERRILL, NY, United States, 13461

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JOHN MIEREK Chief Executive Officer RTE 5 PO BOX 70, SHERRILL, NY, United States, 13461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 70, ROUTE 5 EAST, SHERRILL, NY, United States, 13461

History

Start date End date Type Value
1992-12-23 1997-12-01 Address 116 DEPP0LITI AVENUE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
1974-10-02 1993-12-29 Address P.O. BOX 70, ROUTE 5 EAST, SHERRILL, NY, 13461, USA (Type of address: Service of Process)
1959-12-21 1974-10-02 Address 41 GENESEE ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010406000625 2001-04-06 CERTIFICATE OF DISSOLUTION 2001-04-06
000626002137 2000-06-26 BIENNIAL STATEMENT 1999-12-01
971201002056 1997-12-01 BIENNIAL STATEMENT 1997-12-01
931229002800 1993-12-29 BIENNIAL STATEMENT 1993-12-01
921223002639 1992-12-23 BIENNIAL STATEMENT 1992-12-01
C188345-2 1992-05-12 ASSUMED NAME CORP INITIAL FILING 1992-05-12
A185290-3 1974-10-02 CERTIFICATE OF AMENDMENT 1974-10-02
191699 1959-12-21 CERTIFICATE OF INCORPORATION 1959-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12027850 0215800 1976-08-20 ROUTE 5 EAST, Sherrill, NY, 13461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-20
Case Closed 1976-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-08-27
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-08-27
Abatement Due Date 1976-09-07
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-08-27
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-27
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-27
Abatement Due Date 1976-09-13
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State