Name: | TWIN MARQUIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1989 (36 years ago) |
Date of dissolution: | 31 Jan 2023 |
Entity Number: | 1334224 |
ZIP code: | 11206 |
County: | New York |
Address: | 7 BUSHWICK PLACE, BBROOKLYN, NY, United States, 11206 |
Principal Address: | 7 BUSHWICK PLACE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1QM75 | Active | U.S./Canada Manufacturer | 2000-06-22 | 2024-03-05 | No data | No data | |||||||||||||
|
POC | JERRY KLOSS |
Phone | +1 718-744-6862 |
Address | 328 JOHNSON AVE, BROOKLYN, NY, 11206 2802, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
JOONWOO KIM | DOS Process Agent | 7 BUSHWICK PLACE, BBROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
GEON IL LEE | Chief Executive Officer | 4 CENTERPOINTE DR STE 100, LA PALMA, CA, United States, 90623 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-09 | 2022-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-07 | 2021-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-30 | 2021-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-16 | 2021-10-21 | Address | 4 CENTERPOINTE DR STE 100, LA PALMA, CA, 90623, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2021-03-16 | Address | 7 BUSHWICK PLACE, BROOKLYN, NY, 11206, 2802, USA (Type of address: Chief Executive Officer) |
2019-03-27 | 2021-10-21 | Address | 7 BUSHWICK PLACE, BBROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2016-06-01 | 2019-03-27 | Address | 7 BUSHWICK PLACE, BBROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2016-06-01 | 2020-03-04 | Address | 7 BUSHWICK PLACE, BROOKLYN, NY, 11206, 2802, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2020-03-04 | Address | 7 BUSHWICK PLACE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2013-04-10 | 2016-06-01 | Address | 7 BUSHWICK PLACE, BROOKLYN, NY, 11206, 2802, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131003151 | 2023-01-31 | CERTIFICATE OF MERGER | 2023-01-31 |
211021002780 | 2021-10-07 | CERTIFICATE OF MERGER | 2021-10-07 |
210316060386 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
200304002016 | 2020-03-04 | AMENDMENT TO BIENNIAL STATEMENT | 2019-03-01 |
190327060241 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170301006622 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160601007291 | 2016-06-01 | BIENNIAL STATEMENT | 2015-03-01 |
130410002642 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
130116000809 | 2013-01-16 | CERTIFICATE OF AMENDMENT | 2013-01-16 |
110601002575 | 2011-06-01 | BIENNIAL STATEMENT | 2011-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-08-25 | TWIN MARQUIS | 7 BUSHWICK PL. 3RD FL, BROOKLYN, Kings, NY, 11206 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-07-12 | TWIN MARQUIS | 88B HARRISON PLACE, BROOKLYN, Kings, NY, 11237 | A | Food Inspection | Department of Agriculture and Markets | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343891412 | 0215000 | 2019-03-29 | 7 BUSHWICK PLACE, BROOKLYN, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1440743 |
Safety | Yes |
Type | Referral |
Activity Nr | 1440750 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2019-07-19 |
Abatement Due Date | 2019-07-26 |
Current Penalty | 13260.0 |
Initial Penalty | 13260.0 |
Final Order | 2019-08-20 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) Production line W2 dough mixer: An employee was operating the W2 dough mixer machine. The machine was compressing the last portion of a batch of dough through a pair of rollers, and the employee had to remove the machine guard and used a spatula to push the remaining dough through the rollers. The employee was exposed to amputation hazard during this operation and his right hand was struck by the spinning mixer blade near him. On or about 03/26/19. b) N5 packaging machine: An employee was operating a packaging machine in full automatic to package noodles. The packaging sheets misaligned and jammed periodically during operation, and the employee fixed the packaging sheets manually by hand each time a jam occurs. The employee was exposed to amputation hazard during this operation and his fingers were amputated by the cutting blade while he was fixing a jam. On or about 03/26/19. |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2017-12-12 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2018-06-25 |
Related Activity
Type | Referral |
Activity Nr | 1291880 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2018-05-24 |
Abatement Due Date | 2018-06-13 |
Current Penalty | 12934.0 |
Initial Penalty | 12934.0 |
Final Order | 2018-06-21 |
Nr Instances | 1 |
Nr Exposed | 250 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) Entire facility: The employer did not conduct a periodic inspection of the energy control procedure at least annually for all machines and machine operators in the facility, to ensure that the procedure and the requirement of this standard were being followed by affected employees. On or about 11/28/17. |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State