Search icon

TWIN MARQUIS INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
JOONWOO KIM DOS Process Agent 7 BUSHWICK PLACE, BBROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
GEON IL LEE Chief Executive Officer 4 CENTERPOINTE DR STE 100, LA PALMA, CA, United States, 90623

History

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)

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343891412 0215000 2019-03-29 7 BUSHWICK PLACE, BROOKLYN, NY, 11206
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-03-29
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-08-29

Related Activity

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.
342827508 0215000 2017-12-12 7 BUSHWICK PLACE, BROOKLYN, NY, 11206
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