Search icon

MARIETTA FASHIONS, INC.

Company Details

Name: MARIETTA FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1970 (55 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 293478
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 312 MAJOR AVE., STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIETTA FASHIONS, INC. DOS Process Agent 312 MAJOR AVE., STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
20060607026 2006-06-07 ASSUMED NAME CORP INITIAL FILING 2006-06-07
DP-620714 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
848269-4 1970-07-24 CERTIFICATE OF INCORPORATION 1970-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11767050 0215000 1978-08-22 67 69 MONROE AVENUE, New York -Richmond, NY, 10301
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-22
Case Closed 1984-03-10
11727492 0215000 1977-10-20 67-69 MONROE AVE, New York -Richmond, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-20
Case Closed 1978-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1977-11-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-26
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-26
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-10-26
Abatement Due Date 1977-11-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-10-26
Abatement Due Date 1977-11-14
Nr Instances 56
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-10-26
Abatement Due Date 1977-11-09
Nr Instances 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-10-26
Abatement Due Date 1977-11-09
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-26
Abatement Due Date 1977-11-04
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State