Search icon

MARVEL FINISHING LTD.

Company Details

Name: MARVEL FINISHING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1801277
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 552 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON SKUMPIJA Chief Executive Officer 552 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 552 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1996-05-02 2008-03-14 Address 6615 TRAFFIC AVE, GLENDALE, NY, 11385, 3307, USA (Type of address: Chief Executive Officer)
1996-05-02 2008-03-14 Address 6615 TRAFFIC AVE, GLENDALE, NY, 11385, 3307, USA (Type of address: Principal Executive Office)
1994-03-08 2008-03-14 Address 6615 TRAFFIC AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834176 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080314002722 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060327002888 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040315003158 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020315002363 2002-03-15 BIENNIAL STATEMENT 2002-03-01
980402002029 1998-04-02 BIENNIAL STATEMENT 1998-03-01
960502002280 1996-05-02 BIENNIAL STATEMENT 1996-03-01
940308000471 1994-03-08 CERTIFICATE OF INCORPORATION 1994-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303536429 0215600 2004-02-19 66-15 TRAFFIC AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-02-19
Case Closed 2004-03-17

Related Activity

Type Complaint
Activity Nr 203824404
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2004-02-25
Abatement Due Date 2004-04-12
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State