Name: | MARQUETTE ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1966 (59 years ago) |
Date of dissolution: | 09 Nov 1992 |
Entity Number: | 200055 |
ZIP code: | 07017 |
County: | New York |
Place of Formation: | New York |
Address: | 25 KEARNEY ST, EAST ORANGE, NJ, United States, 07017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARQUETTE ERECTORS, INC., CONNECTICUT | 0151709 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MARQUETTE ERECTORS, INC. | DOS Process Agent | 25 KEARNEY ST, EAST ORANGE, NJ, United States, 07017 |
Name | Role | Address |
---|---|---|
% CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1973-10-26 | 1978-04-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1966-06-30 | 1973-10-26 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C205426-2 | 1993-12-09 | ASSUMED NAME CORP INITIAL FILING | 1993-12-09 |
921109000354 | 1992-11-09 | CERTIFICATE OF DISSOLUTION | 1992-11-09 |
A479556-3 | 1978-04-18 | CERTIFICATE OF AMENDMENT | 1978-04-18 |
A110884-3 | 1973-10-26 | CERTIFICATE OF AMENDMENT | 1973-10-26 |
566909-4 | 1966-06-30 | CERTIFICATE OF INCORPORATION | 1966-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1044213 | 0213100 | 1984-07-23 | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1984-07-30 |
Abatement Due Date | 1984-08-02 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260750 B01 II |
Issuance Date | 1984-07-30 |
Abatement Due Date | 1984-08-02 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1984-07-30 |
Abatement Due Date | 1984-08-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260750 B01 III |
Issuance Date | 1984-07-30 |
Abatement Due Date | 1984-08-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-02-17 |
Case Closed | 1983-03-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-02-25 |
Abatement Due Date | 1983-03-01 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State