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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEO V. MARSHALL | Chief Executive Officer | 3 CLARA ST., SEEKONK, MA, United States, 02771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2210, PAWTUCKET, RI, United States, 02861 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106911019 | 0213600 | 1989-08-24 | 1665 E. RIDGE ROAD, IRONDEQUOIT, NY, 14617 | |||||||||||||||||||||||||||||||||
|
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