Search icon

MARCUS ASSOCIATES, INC.

Company Details

Name: MARCUS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1333325
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% STEPHEN K. MALONE, ESQ. DOS Process Agent 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
DP-975480 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B751228-5 1989-03-10 CERTIFICATE OF INCORPORATION 1989-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11691961 0235300 1977-06-13 51 STREET & NEW UTRECHT AVE, New York -Richmond, NY, 11219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-15
Case Closed 1984-03-10
11691839 0235300 1977-05-23 51 STREET & NEW UTRECHT AVENUE, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1977-06-03
Abatement Due Date 1977-06-09
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Nr Instances 2
11465192 0214700 1977-03-30 WEST OAK STREET & KETCHAM AVE, Amityville, NY, 11701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-30
Case Closed 1984-03-10
11465135 0214700 1977-03-21 WEST OAK STREET & KETCHAM AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-21
Case Closed 1977-10-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1977-03-24
Abatement Due Date 1977-03-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1977-03-24
Abatement Due Date 1977-03-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1977-03-24
Abatement Due Date 1977-03-27
Nr Instances 1
11464930 0214700 1977-02-17 MAIN ST WILLIAM FLOYD PKWY, Yaphank, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-17
Case Closed 1977-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-02-23
Abatement Due Date 1977-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-02-23
Abatement Due Date 1977-02-26
Nr Instances 1
11464492 0214700 1976-12-03 1950 ROUTE 112, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-03
Case Closed 1976-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-12-07
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1976-12-07
Abatement Due Date 1976-12-10
Nr Instances 1
11828340 0215600 1976-05-24 SPRINGFIELD BLVD AND 56TH AVE, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-25
Case Closed 1976-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-06-08
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
11874716 0215600 1975-05-30 GARLAND DRIVE & KENILWORTH DRI, New York -Richmond, NY, 11364
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-30
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-06-03
Abatement Due Date 1975-06-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-06-03
Abatement Due Date 1975-06-06
Nr Instances 1
11874351 0215600 1975-03-21 SPRINGFIELD BLVD & 56 AVE, New York -Richmond, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-25
Case Closed 1975-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-04-08
Abatement Due Date 1975-04-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-04-08
Abatement Due Date 1975-04-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1975-04-08
Abatement Due Date 1975-04-09
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1975-04-08
Abatement Due Date 1975-04-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1975-04-08
Abatement Due Date 1975-04-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State