Search icon

MARLIN BUILDING CONTRACTORS, INC.

Company Details

Name: MARLIN BUILDING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1995 (29 years ago)
Date of dissolution: 30 Apr 2020
Entity Number: 1969829
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 OLD COUNTRY ROAD, SUITE 580, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SIMONI & LAINO DOS Process Agent 1 OLD COUNTRY ROAD, SUITE 580, CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
200430000204 2020-04-30 CERTIFICATE OF DISSOLUTION 2020-04-30
030801000253 2003-08-01 ANNULMENT OF DISSOLUTION 2003-08-01
DP-1439684 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
951101000329 1995-11-01 CERTIFICATE OF INCORPORATION 1995-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511237 0215000 2005-02-01 506 6TH STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-03-07
Emphasis L: FALL
Case Closed 2005-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-03-10
Abatement Due Date 2005-03-16
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-03-10
Abatement Due Date 2005-03-15
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2005-03-10
Abatement Due Date 2005-03-15
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-03-10
Abatement Due Date 2005-03-18
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State