Search icon

MARAIS TRENCHING, INC.

Company Details

Name: MARAIS TRENCHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2285044
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901
Principal Address: 426 US OVAL, PLATTSBURGH, NY, United States, 12903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL RIVARD Chief Executive Officer 6 CLOS DE MOULIN, 49330 MIRE, France

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1998-08-03 2001-06-18 Address 426 US OVAL, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1764059 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010618000210 2001-06-18 CERTIFICATE OF CHANGE 2001-06-18
000822002488 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980824000461 1998-08-24 CERTIFICATE OF AMENDMENT 1998-08-24
980803000285 1998-08-03 CERTIFICATE OF INCORPORATION 1998-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302552047 0213100 1999-08-30 I-87, MILE MARKER 145.1, LEWIS, NY, 12950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-12-15
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100268 C
Issuance Date 1999-12-30
Abatement Due Date 2000-01-05
Current Penalty 472.5
Initial Penalty 472.5
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100268 E
Issuance Date 1999-12-30
Abatement Due Date 2000-01-05
Current Penalty 472.5
Initial Penalty 472.5
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State