Search icon

MARCOR ENVIRONMENTAL, INC.

Company Details

Name: MARCOR ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1996 (29 years ago)
Date of dissolution: 02 May 2003
Entity Number: 1993753
ZIP code: 21030
County: Monroe
Place of Formation: Maryland
Address: 246 COCKEYSVILLE ROAD, HUNT VALLEY, MD, United States, 21030
Principal Address: 246 COCKEYSVILLE RD, HUNT VALLEY, MD, United States, 21030

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD D EHRLICH Chief Executive Officer 246 COCKEYSVILLE RD, PO BOX 1043, HUNT VALLEY, MD, United States, 21030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 COCKEYSVILLE ROAD, HUNT VALLEY, MD, United States, 21030

History

Start date End date Type Value
1999-10-25 2003-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2003-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-01-25 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-01-25 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030502000017 2003-05-02 SURRENDER OF AUTHORITY 2003-05-02
020115002325 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000217003193 2000-02-17 BIENNIAL STATEMENT 2000-01-01
991025000808 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
980123002281 1998-01-23 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-06
Type:
Complaint
Address:
15 PINE ST, CORINTH, NY, 12822
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-03-15
Type:
Complaint
Address:
KODAK PARK BUILDING #23, ROCHESTER, NY, 14615
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-10-17
Type:
Unprog Rel
Address:
120 PLYMOUTH AVENUE, ROCHESTER, NY, 14608
Safety Health:
Health
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State