Name: | MARKY'S AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1513335 |
ZIP code: | 14058 |
County: | Erie |
Place of Formation: | New York |
Address: | 7049 SOUTH MAIN ST, PO BOX 338, ELBA, NY, United States, 14058 |
Principal Address: | 1287 TANGLEWOOD DRIVE, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7049 SOUTH MAIN ST, PO BOX 338, ELBA, NY, United States, 14058 |
Name | Role | Address |
---|---|---|
MARIO GREGORI | Chief Executive Officer | 7049 S MAIN ST, PO BOX 338, ELBA, NY, United States, 14058 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-29 | 1997-05-14 | Address | 1443 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1993-06-10 | 1999-04-23 | Address | 1287 TANGLEWOOD DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1994-03-29 | Address | 1443 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1991-03-05 | 1994-03-29 | Address | 1443 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110727000061 | 2011-07-27 | CERTIFICATE OF DISSOLUTION | 2011-07-27 |
030314002443 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
990423002014 | 1999-04-23 | BIENNIAL STATEMENT | 1999-03-01 |
970514002322 | 1997-05-14 | BIENNIAL STATEMENT | 1997-03-01 |
940329002100 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930610002398 | 1993-06-10 | BIENNIAL STATEMENT | 1993-03-01 |
910305000024 | 1991-03-05 | CERTIFICATE OF INCORPORATION | 1991-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302863824 | 0213600 | 1999-07-20 | 7049 SOUTH MAIN STREET, ELBA, NY, 14058 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 301006987 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1999-05-25 |
Emphasis | S: FOOD PROCESSING |
Case Closed | 1999-11-30 |
Related Activity
Type | Complaint |
Activity Nr | 201325792 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-06-07 |
Abatement Due Date | 1999-10-22 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
FTA Inspection NR | 302863824 |
FTA Issuance Date | 1999-07-30 |
FTA Current Penalty | 200.0 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1999-06-07 |
Abatement Due Date | 1999-10-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 1999-06-07 |
Abatement Due Date | 1999-07-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
FTA Inspection NR | 302863824 |
FTA Issuance Date | 1999-07-30 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1999-06-07 |
Abatement Due Date | 1999-07-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State