Search icon

MURPHY PACIFIC MARINE SALVAGE COMPANY

Company Details

Name: MURPHY PACIFIC MARINE SALVAGE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1967 (58 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 215354
ZIP code: 10017
County: New York
Place of Formation: California
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORP. TRUST COMPANY Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
%THE CORP. TRUST COMPANY DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20120525026 2012-05-25 ASSUMED NAME CORP INITIAL FILING 2012-05-25
DP-2139212 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
644929-5 1967-10-23 APPLICATION OF AUTHORITY 1967-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11771938 0215000 1974-08-27 135 EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150057 C
Issuance Date 1974-09-05
Abatement Due Date 1974-10-04
Nr Instances 1
11771615 0215000 1974-02-26 135 EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-26
Case Closed 1974-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150044 A01
Issuance Date 1974-03-06
Abatement Due Date 1974-03-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11614260 0235200 1973-12-20 135 EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-20
Case Closed 1984-03-10
11613593 0235200 1973-10-02 135 EDGEWATER STREET, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Case Closed 1984-03-10
11612967 0235200 1973-08-28 135 EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-28
Case Closed 1984-03-10
11742319 0215000 1973-01-13 PIER NORTH RIVER, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260605 B02
Issuance Date 1973-02-23
Abatement Due Date 1973-02-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260605 D02
Issuance Date 1973-02-23
Abatement Due Date 1973-02-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260605 D03
Issuance Date 1973-02-23
Abatement Due Date 1973-02-26
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19260605 C02
Issuance Date 1973-02-23
Abatement Due Date 1973-02-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260605 D01
Issuance Date 1973-02-23
Abatement Due Date 1973-03-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11614435 0235200 1972-12-18 135 EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-18
Case Closed 1984-03-10
11771599 0215000 1972-12-04 135 EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150081 B
Issuance Date 1973-01-05
Abatement Due Date 1973-01-08
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1973-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150042 A03
Issuance Date 1973-01-05
Abatement Due Date 1973-01-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150042 B07
Issuance Date 1973-01-05
Abatement Due Date 1973-01-08
Nr Instances 1
11613379 0235200 1972-10-05 135 EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-10-05
Case Closed 1984-03-10
11612520 0235200 1972-08-16 135 EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-16
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State