Search icon

MARKY'S AND SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7049 SOUTH MAIN ST, PO BOX 338, ELBA, NY, United States, 14058

Chief Executive Officer

Name Role Address
MARIO GREGORI Chief Executive Officer 7049 S MAIN ST, PO BOX 338, ELBA, NY, United States, 14058

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302863824 0213600 1999-07-20 7049 SOUTH MAIN STREET, ELBA, NY, 14058
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1999-07-23
Case Closed 1999-07-23

Related Activity

Type Inspection
Activity Nr 301006987
301006987 0213600 1999-05-07 7049 SOUTH MAIN STREET, ELBA, NY, 14058
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