Search icon

MANAR & SONS, INC.

Company Details

Name: MANAR & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1993 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1780893
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 404 TATE ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 TATE ST, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
WILLIAM MANARINO Chief Executive Officer 200 ISABEL ST., HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2000-01-18 2001-12-06 Address 404 TATE ST., HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2000-01-18 2001-12-06 Address 200 ISABEL ST., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1995-12-26 2000-01-18 Address 200 ISABEL ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-12-26 2000-01-18 Address 3680 RTE 112 BLD 2, STE C, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1993-12-20 2000-01-18 Address 200 ISABEL STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753370 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
031121002622 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011206002589 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000118002052 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971209002223 1997-12-09 BIENNIAL STATEMENT 1997-12-01
951226002207 1995-12-26 BIENNIAL STATEMENT 1995-12-01
931220000194 1993-12-20 CERTIFICATE OF INCORPORATION 1993-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678675 0214700 2002-04-17 SLOCUM ELEMENTARY SCHOOL, RONKONKOMA, NY, 11779
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-18
Case Closed 2002-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-04-24
Abatement Due Date 2002-04-29
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2002-04-24
Abatement Due Date 2002-04-29
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9801435 Employee Retirement Income Security Act (ERISA) 1998-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1998-02-25
Termination Date 2003-03-21
Section 1132
Status Terminated

Parties

Name DAUBER,
Role Plaintiff
Name MANAR & SONS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State