Search icon

MARKAR PRODUCTS, INC.

Company Details

Name: MARKAR PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1969 (55 years ago)
Date of dissolution: 09 Feb 2004
Entity Number: 285049
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 68 WARD ROAD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 WARD ROAD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
STANLEY R. TATARA Chief Executive Officer 68 WARD ROAD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1993-01-07 1994-01-26 Address 12715 LEWIS ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
1993-01-07 2001-11-07 Address 4911 SCHUTT ROAD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
1986-07-14 1994-01-26 Address 12715 LEWIS ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process)
1985-12-23 1986-07-14 Address 4565 GENESS ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1969-11-19 1985-12-23 Address 570 EAST DELAVAN AVE., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071026082 2007-10-26 ASSUMED NAME LLC INITIAL FILING 2007-10-26
040209000834 2004-02-09 CERTIFICATE OF DISSOLUTION 2004-02-09
031027002852 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011107002248 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991214002128 1999-12-14 BIENNIAL STATEMENT 1999-11-01
980206002297 1998-02-06 BIENNIAL STATEMENT 1997-11-01
940126002478 1994-01-26 BIENNIAL STATEMENT 1993-11-01
930107002306 1993-01-07 BIENNIAL STATEMENT 1992-11-01
B379702-2 1986-07-14 CERTIFICATE OF AMENDMENT 1986-07-14
B362826-3 1986-05-27 CERTIFICATE OF MERGER 1986-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303445233 0213600 2000-04-12 68 WARD ROAD, LANCASTER, NY, 14086
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-05-05
Case Closed 2000-06-08

Related Activity

Type Referral
Activity Nr 201332145
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2000-05-10
Abatement Due Date 2000-05-20
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-05-10
Abatement Due Date 2000-06-03
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
114090731 0213600 1995-04-21 68 WARD ROAD, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-21
Case Closed 1995-06-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1995-05-17
Abatement Due Date 1995-06-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1995-05-17
Abatement Due Date 1995-05-22
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 1995-05-17
Abatement Due Date 1995-05-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-05-17
Abatement Due Date 1995-05-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1995-05-17
Abatement Due Date 1995-05-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1995-05-17
Abatement Due Date 1995-06-05
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02006A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-05-17
Abatement Due Date 1995-06-05
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02006B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1995-05-17
Abatement Due Date 1995-06-05
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State