Search icon

MARIN CONCRETE CO., INC.

Company Details

Name: MARIN CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1967 (58 years ago)
Date of dissolution: 15 Mar 1994
Entity Number: 208530
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3767 DELAWARE AVE., KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIN CONCRETE CO., INC. DOS Process Agent 3767 DELAWARE AVE., KENMORE, NY, United States, 14217

Filings

Filing Number Date Filed Type Effective Date
C270850-2 1999-02-26 ASSUMED NAME CORP INITIAL FILING 1999-02-26
940315000167 1994-03-15 CERTIFICATE OF DISSOLUTION 1994-03-15
930713000432 1993-07-13 CERTIFICATE OF MERGER 1993-07-13
610818A-7 1967-03-30 CERTIFICATE OF INCORPORATION 1967-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10836625 0213600 1980-09-26 ROUTE 391 STATION 8&50, Hamburg, NY, 14075
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-26
Case Closed 1980-09-26

Related Activity

Type Complaint
Activity Nr 320211576
10845261 0213600 1980-06-25 CAMP RD, Hamburg, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-06-25
Case Closed 1980-08-01

Related Activity

Type Complaint
Activity Nr 320209992

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Nr Instances 1
10794410 0213600 1979-06-21 3198 TRANSIT RD, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-06-21
Emphasis N: TREX
Case Closed 1979-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260201 A03
Issuance Date 1979-06-25
Abatement Due Date 1979-06-21
Nr Instances 1
10843258 0213600 1979-04-25 SOUTH EAST CORNER TRANSIT & FR, Lancaster, NY, 14086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-04-25
Emphasis N: TREX
Case Closed 1979-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-05-01
Abatement Due Date 1979-05-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1979-05-01
Abatement Due Date 1979-05-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260900 L
Issuance Date 1979-05-01
Abatement Due Date 1979-05-04
Nr Instances 1
10790699 0213600 1975-09-25 8 INCH SEWER S/O 4184 SHERIDAN, Amherst, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-26
Emphasis N: TREX
Case Closed 1976-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 K
Issuance Date 1976-02-23
Abatement Due Date 1976-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-02-23
Abatement Due Date 1976-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1976-02-23
Abatement Due Date 1976-02-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State