Search icon

LINDENHURST CHANNEL MARINA, INC.

Company Details

Name: LINDENHURST CHANNEL MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1967 (58 years ago)
Date of dissolution: 12 Mar 1985
Entity Number: 211136
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 401 EAST SHORE RD., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDENHURST CHANNEL MARINA, INC. DOS Process Agent 401 EAST SHORE RD., LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1967-06-13 1970-04-27 Address 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C219077-2 1995-01-25 ASSUMED NAME LLC INITIAL FILING 1995-01-25
B201956-4 1985-03-12 CERTIFICATE OF DISSOLUTION 1985-03-12
830043-4 1970-04-27 CERTIFICATE OF AMENDMENT 1970-04-27
824561-4 1970-04-01 CERTIFICATE OF MERGER 1970-04-01
623578-7 1967-06-13 CERTIFICATE OF INCORPORATION 1967-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11628773 0235200 1974-01-14 401 EAST SHORE ROAD, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-24
Abatement Due Date 1974-01-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 002545
Issuance Date 1974-01-24
Abatement Due Date 1974-01-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-24
Abatement Due Date 1974-01-30
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-24
Abatement Due Date 1974-01-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-01-24
Abatement Due Date 1974-01-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-01-24
Abatement Due Date 1974-01-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State