-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11788
›
-
G.R. MARSHALL, INC.
Company Details
Name: |
G.R. MARSHALL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Jan 1997 (28 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2101359 |
ZIP code: |
11788
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
45 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
45 OSER AVENUE, HAUPPAUGE, NY, United States, 11788
|
History
Start date |
End date |
Type |
Value |
1997-01-10
|
1997-04-04
|
Address
|
811 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1836894
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
970404000032
|
1997-04-04
|
CERTIFICATE OF CHANGE
|
1997-04-04
|
970110000661
|
1997-01-10
|
CERTIFICATE OF INCORPORATION
|
1997-01-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300133378
|
0214700
|
1997-04-22
|
45 OSER AVE, WORLD COM BUILDING, HAUPPAGUE, NY, 11787
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1997-04-22
|
Case Closed |
1997-06-17
|
Related Activity
Type |
Referral |
Activity Nr |
200150720 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1997-05-23 |
Abatement Due Date |
1997-05-29 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
|
Date of last update: 01 Apr 2025
Sources:
New York Secretary of State