Search icon

MARANIT MILLS INC.

Company Details

Name: MARANIT MILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1972 (53 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 247672
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 60 E. 42ND. ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZUCKER WEIDEN & SHAPIRO, P.C. DOS Process Agent 60 E. 42ND. ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C268929-2 1999-01-14 ASSUMED NAME CORP INITIAL FILING 1999-01-14
DP-573268 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A18839-3 1972-10-03 CERTIFICATE OF AMENDMENT 1972-10-03
A3106-7 1972-07-18 CERTIFICATE OF INCORPORATION 1972-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11561495 0214700 1981-01-20 50 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-21
Case Closed 1981-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1981-01-23
Abatement Due Date 1981-02-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1981-01-23
Abatement Due Date 1981-01-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1981-01-23
Abatement Due Date 1981-02-09
Nr Instances 1
11444783 0214700 1979-02-06 50 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-06
Case Closed 1984-03-10
11535390 0214700 1979-01-05 50 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-05
Case Closed 1984-03-10
11444544 0214700 1978-11-14 50 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-14
Case Closed 1979-02-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-20
Abatement Due Date 1979-01-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-11-20
Abatement Due Date 1978-12-23
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-11-20
Abatement Due Date 1978-12-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-11-20
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-11-20
Abatement Due Date 1978-12-22
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-11-20
Abatement Due Date 1978-11-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State