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
Name | Role | Address |
---|---|---|
C/O SIMONI & LAINO | DOS Process Agent | 1 OLD COUNTRY ROAD, SUITE 580, CARLE PLACE, NY, United States, 11514 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308511237 | 0215000 | 2005-02-01 | 506 6TH STREET, BROOKLYN, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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