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
Name | Role | Address |
---|---|---|
DANIEL RIVARD | Chief Executive Officer | 6 CLOS DE MOULIN, 49330 MIRE, France |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302552047 | 0213100 | 1999-08-30 | I-87, MILE MARKER 145.1, LEWIS, NY, 12950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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