Search icon

MARINE POLLUTION CONTROL INC.

Company Details

Name: MARINE POLLUTION CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1638859
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 460 EDWARDS AVENUE, CALVERTON, NY, United States, 11933
Address: 455 EDWARDS AVENUE, CALVERTON, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 EDWARDS AVENUE, CALVERTON, NY, United States, 11901

Chief Executive Officer

Name Role Address
J.C. MILLER Chief Executive Officer PO BOX 610, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
1992-05-22 1993-07-19 Address 460 EDWARDS AVE., CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1282682 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930719002315 1993-07-19 BIENNIAL STATEMENT 1993-05-01
920522000353 1992-05-22 CERTIFICATE OF INCORPORATION 1992-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2278935 0214700 1985-09-10 LILCO RIGHT OF WAY PATH-N.EXECUTIVE DR., NEW HYDE PARK, NY, 11040
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1985-09-10
Case Closed 1985-09-10

Related Activity

Type Referral
Activity Nr 900858366
Health Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State