Search icon

MAR-LINE DISPLAYS, INC.

Company Details

Name: MAR-LINE DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1961 (64 years ago)
Date of dissolution: 16 Sep 1991
Entity Number: 135152
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 155 IRVING AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAR-LINE DISPLAYS, INC. DOS Process Agent 155 IRVING AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1961-01-31 1978-11-06 Address CHARNEY, 420 LEXINGTON AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C213174-2 1994-07-27 ASSUMED NAME CORP INITIAL FILING 1994-07-27
910916000027 1991-09-16 CERTIFICATE OF DISSOLUTION 1991-09-16
A528387-3 1978-11-06 CERTIFICATE OF AMENDMENT 1978-11-06
253159 1961-01-31 CERTIFICATE OF INCORPORATION 1961-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2246353 0213100 1985-09-11 155 IRVING AVENUE, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-09-11
Case Closed 1985-09-11
12084141 0235500 1977-10-28 155 IRVING AVENUE, Port Chester, NY, 10573
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-28
Case Closed 1984-03-10
12084083 0235500 1977-10-11 155 IRVING AVENUE, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-11
Case Closed 1977-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1977-10-13
Abatement Due Date 1977-10-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-10-13
Abatement Due Date 1977-10-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-10-13
Abatement Due Date 1977-10-16
Nr Instances 1
12098943 0235500 1976-10-12 155 IRVING AVENUE, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-10-12
Case Closed 1984-03-10
12070561 0235500 1976-09-02 155 IRVING AVENUE, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1976-09-08
Abatement Due Date 1976-09-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1976-09-08
Abatement Due Date 1976-09-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-09-08
Abatement Due Date 1976-10-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-09-08
Abatement Due Date 1976-10-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-09-08
Abatement Due Date 1976-10-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1976-09-08
Abatement Due Date 1976-10-20
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-08
Abatement Due Date 1976-09-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-08
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State