Search icon

MARINE ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARINE ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1274613
ZIP code: 10178
County: Kings
Place of Formation: Delaware
Address: ATT SAMUEL B.FORTENBAUGH, 101 PARK AVE, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
MORGAN LEWIS & BOCKIUS DOS Process Agent ATT SAMUEL B.FORTENBAUGH, 101 PARK AVE, NEW YORK, NY, United States, 10178

Filings

Filing Number Date Filed Type Effective Date
DP-1221357 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B678236-3 1988-08-26 CERTIFICATE OF AMENDMENT 1988-08-26
B658977-4 1988-07-05 APPLICATION OF AUTHORITY 1988-07-05

Trademarks Section

Serial Number:
73225220
Mark:
ME
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-07-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ME

Goods And Services

For:
Solid State AC Power Sources, Solid State AC Power Supplies, Solid State Power Converters, Salinity Control Apparatus, and Machinery Temperature Monitoring Apparatus ((Magnetic wheel detectors; and on recording relay apparatus for detecting dragging equipment, broken flanges, and defective wheels --...
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-12-16
Type:
Planned
Address:
600 FOURTH AVE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-01
Type:
Planned
Address:
600 4TH AVE, New York -Richmond, NY, 11215
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-10-26
Type:
Complaint
Address:
600 FOURTH AVENUE, New York -Richmond, NY, 11215
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-11-10
Type:
FollowUp
Address:
600 4 AVENUE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-17
Type:
Planned
Address:
600 FOURTH AVE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-11-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PACIFICORP CAPITAL
Party Role:
Plaintiff
Party Name:
MARINE ELECTRIC CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-09-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MIDLANTIC NATIONAL
Party Role:
Plaintiff
Party Name:
MARINE ELECTRIC CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-11-28
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SCHUCK, GEORGE JR.
Party Role:
Plaintiff
Party Name:
MARINE ELECTRIC CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State