Search icon

N. J. MARINO & ASSOCIATES LTD.

Company Details

Name: N. J. MARINO & ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1990 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1450352
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 195 NORTH BEDFORD ROAD, MOUNT KSICO, NY, United States, 10549
Principal Address: 195 NORTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 NORTH BEDFORD ROAD, MOUNT KSICO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MADELINE MARINO Chief Executive Officer 195 NORTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1992-12-15 1993-08-20 Address 11 COURT ROAD, P.O. BOX 387, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-08-20 Address 11 COURT ROAD, P.O. BOX 387, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1992-12-15 1993-08-20 Address 11 COURT ROAD, P.O. BOX 387, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1990-05-30 1992-12-15 Address PO BOX 352, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1439614 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930820002568 1993-08-20 BIENNIAL STATEMENT 1993-05-01
921215002717 1992-12-15 BIENNIAL STATEMENT 1992-05-01
C146514-3 1990-05-30 CERTIFICATE OF INCORPORATION 1990-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114110166 0216000 1993-10-19 MT KISCO OUTLET MALL, 195 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-10-19
Case Closed 1993-11-24

Related Activity

Type Complaint
Activity Nr 74502592
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-11-04
Abatement Due Date 1993-11-09
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State