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

Links between entities

Type Company Name Company Number State
Headquarter of MARQUETTE ERECTORS, INC., CONNECTICUT 0151709 CONNECTICUT

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

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 Nr Report ID Date Opened Site Address
1044213 0213100 1984-07-23 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-24
Case Closed 1984-08-30

Violation Items

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
11726791 0215000 1983-02-14 513 WEST 56TH ST, New York -Richmond, NY, 10039
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