Name: | MONTAUK MARINE BASIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1957 (68 years ago) |
Entity Number: | 167164 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 228 ESSEX STREET, MONTAUK, NY, United States, 11954 |
Principal Address: | 426 W LAKE DRIVE, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COURTNEY L DARENBERG | Chief Executive Officer | 228 ESSEX STREET, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
COURTNEY L DARENBERG | DOS Process Agent | 228 ESSEX STREET, MONTAUK, NY, United States, 11954 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11593 | 2014-01-30 | 2025-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-14 | 2015-08-12 | Address | 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2012-04-19 | 2015-08-12 | Address | 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2012-04-19 | 2013-08-14 | Address | 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2012-04-19 | Address | 426 W LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
2005-10-12 | 2012-04-19 | Address | FAIRLAWN DRIVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2005-10-12 | 2012-04-19 | Address | FAIRLAWN DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2005-10-12 | Address | POST OFFICE BOX 342, 52 FRANKLIN DR, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2005-10-12 | Address | POST OFFICE BOX 610, 426 W LAKE DR, MONTAUK, NY, 11954, 0510, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2003-08-07 | Address | ESSEX ST, BOX 342, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2003-08-07 | Address | ESSEX ST, BOX 342, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150812006061 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130814006544 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
20130801090 | 2013-08-01 | ASSUMED NAME CORP INITIAL FILING | 2013-08-01 |
120419002751 | 2012-04-19 | BIENNIAL STATEMENT | 2011-08-01 |
051012003021 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030807002192 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010822002076 | 2001-08-22 | BIENNIAL STATEMENT | 2001-08-01 |
990915002267 | 1999-09-15 | BIENNIAL STATEMENT | 1999-08-01 |
971002002369 | 1997-10-02 | BIENNIAL STATEMENT | 1997-08-01 |
950426002029 | 1995-04-26 | BIENNIAL STATEMENT | 1993-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339945214 | 0214700 | 2014-09-10 | 426 WEST LAKE DRIVE, MONTAUK, NY, 11954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 907480 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 H |
Issuance Date | 2015-02-24 |
Abatement Due Date | 2015-03-02 |
Current Penalty | 3500.0 |
Initial Penalty | 7000.0 |
Contest Date | 2015-03-23 |
Final Order | 2015-09-23 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: a) Stairway between slip 55 and slip 56 - A staircase used to access the dock from the main land does not have railing; on or about 09/01/2014. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19150081 B01 I |
Issuance Date | 2015-02-24 |
Abatement Due Date | 2015-03-02 |
Current Penalty | 3500.0 |
Initial Penalty | 7000.0 |
Contest Date | 2015-03-23 |
Final Order | 2015-09-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1915.81(b)(1)(i): The employer did not ensure that each walkway provided adequate passage: a) Between Slip 55 and slip 56 - The approximate 50 inch dock walkway was reduced by at least approximately 26 inches by a ramp; on or about 09/01/2014. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19150081 B01 IV |
Issuance Date | 2015-02-24 |
Abatement Due Date | 2015-03-02 |
Current Penalty | 3500.0 |
Initial Penalty | 7000.0 |
Contest Date | 2015-03-23 |
Final Order | 2015-09-23 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1915.81(b)(1)(iv): The employer did not place each hose and cord above the walkway in a location that would prevent injury to employees and damage to the hoses and cords. a) Top of the stairs between slip 55 and slip 56 - The top of the staircase had an approximate 600 volt electrical cord running across the walkway; on or about 09/01/2014. b) Dock behind slip 55 - An approximate 600 volt electrical cord was run across the dock; on or about 09/10/2014. c) Dock between slip 55 and 56 - An approximate 600 Volt electrical cord was run across the dock to the Scorpion; on or about 10/24/2014. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7969857008 | 2020-04-08 | 0235 | PPP | 426 West Lake Drive, MONTAUK, NY, 11954-5126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State