Search icon

MARINE TRAILERS, INC.

Company Details

Name: MARINE TRAILERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1970 (55 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 296895
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1971-05-25 1971-06-30 Name MARINE TRAILERS OF NEW YORK, INC.
1970-10-15 1971-05-25 Name MARINE TRAILERS, INC.

Filings

Filing Number Date Filed Type Effective Date
C348886-2 2004-06-16 ASSUMED NAME CORP INITIAL FILING 2004-06-16
DP-33958 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
918116-A-3 1971-06-30 CERTIFICATE OF MERGER 1971-06-30
918116-B-3 1971-06-30 CERTIFICATE OF AMENDMENT 1971-06-30
910297-3 1971-05-25 CERTIFICATE OF AMENDMENT 1971-05-25
863338-8 1970-10-15 CERTIFICATE OF INCORPORATION 1970-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11609401 0235200 1972-11-16 3551 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-11-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-11-21
Abatement Due Date 1972-11-28
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1972-11-21
Abatement Due Date 1972-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-11-21
Abatement Due Date 1972-12-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State