Search icon

MARQUETTE ERECTORS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
MARQUETTE ERECTORS, INC. DOS Process Agent 25 KEARNEY ST, EAST ORANGE, NJ, United States, 07017

Agent

Name Role Address
% CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
0151709
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-23
Type:
Planned
Address:
1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-14
Type:
Unprog Rel
Address:
513 WEST 56TH ST, New York -Richmond, NY, 10039
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State