Search icon

J. L. MARSHALL & SONS, INC.

Branch

Company Details

Name: J. L. MARSHALL & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1989 (36 years ago)
Date of dissolution: 22 Mar 1994
Branch of: J. L. MARSHALL & SONS, INC., Rhode Island (Company Number 000035086)
Entity Number: 1348571
ZIP code: 02861
County: Monroe
Place of Formation: Rhode Island
Address: P.O. BOX 2210, PAWTUCKET, RI, United States, 02861
Principal Address: 3 CLARA ST., SEEKONK, MA, United States, 02771

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEO V. MARSHALL Chief Executive Officer 3 CLARA ST., SEEKONK, MA, United States, 02771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2210, PAWTUCKET, RI, United States, 02861

History

Start date End date Type Value
1989-04-28 1994-03-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-04-28 1994-03-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940322000413 1994-03-22 SURRENDER OF AUTHORITY 1994-03-22
930106002911 1993-01-06 BIENNIAL STATEMENT 1992-04-01
C004976-4 1989-04-28 APPLICATION OF AUTHORITY 1989-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106911019 0213600 1989-08-24 1665 E. RIDGE ROAD, IRONDEQUOIT, NY, 14617
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-28
Case Closed 1989-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1989-09-06
Abatement Due Date 1989-09-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State