Search icon

SCHATZ BROS. MARINE CENTER INC.

Company Details

Name: SCHATZ BROS. MARINE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1963 (62 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 158850
ZIP code: 00000
County: Kings
Place of Formation: New York
Address: 3148 VOORHIES AVENUE, BROOKLYN, NY, United States, 00000
Principal Address: 2725 KNAPP STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3148 VOORHIES AVENUE, BROOKLYN, NY, United States, 00000

Chief Executive Officer

Name Role Address
HENRY SCHATZ Chief Executive Officer 2725 KNAPP STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1963-07-26 1993-10-05 Address 3148 VOORHIES AVE., BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1669515 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
931005002054 1993-10-05 BIENNIAL STATEMENT 1993-07-01
C174357-2 1991-02-25 ASSUMED NAME CORP INITIAL FILING 1991-02-25
391108 1963-07-26 CERTIFICATE OF INCORPORATION 1963-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11613494 0235200 1973-09-28 2725 KNAPP STREET, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-28
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19150058 A
Issuance Date 1973-10-12
Abatement Due Date 1973-10-28
Nr Instances 1
11607249 0235200 1972-10-31 2725 KNAPP STREET, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-31
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State