Search icon

MARINERS HAVEN, INC.

Company Details

Name: MARINERS HAVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (21 years ago)
Entity Number: 2975617
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 142 HEMPSTEAD RD., SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 HEMPSTEAD RD., SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
031110000959 2003-11-10 CERTIFICATE OF INCORPORATION 2003-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11748464 0215000 1975-08-14 BEACH AVE & WATERFRONT BLVD, New York -Richmond, NY, 11558
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-14
Case Closed 1976-03-22

Related Activity

Type Inspection
Activity Nr 11772951

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1975-08-21
Abatement Due Date 1975-08-28
Contest Date 1975-09-15
Final Order 1976-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1975-08-21
Abatement Due Date 1975-08-28
Current Penalty 40.0
Initial Penalty 60.0
Contest Date 1975-09-15
Final Order 1976-02-15
Nr Instances 1
11772951 0215000 1975-04-21 BOX F BEACH AVENUE, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-21
Case Closed 1976-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-04-28
Abatement Due Date 1975-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
FTA Issuance Date 1975-05-21
FTA Current Penalty 470.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-04-28
Abatement Due Date 1975-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
FTA Issuance Date 1975-05-21
FTA Current Penalty 470.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1975-04-28
Abatement Due Date 1975-05-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-04-28
Abatement Due Date 1975-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1975-04-28
Abatement Due Date 1975-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-04-28
Abatement Due Date 1975-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-04-28
Abatement Due Date 1975-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-28
Abatement Due Date 1975-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-04-28
Abatement Due Date 1975-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State