Search icon

MARATHON IRON WORKS, INC.

Company Details

Name: MARATHON IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2003 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2992275
ZIP code: 14814
County: Chemung
Place of Formation: New York
Address: 69 MAIN ST, PO BOX 441, BIG FLATS, NY, United States, 14814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW G DEGUIRE DOS Process Agent 69 MAIN ST, PO BOX 441, BIG FLATS, NY, United States, 14814

Chief Executive Officer

Name Role Address
THERESA DEGUIRE Chief Executive Officer 69 MAIN ST, PO BOX 441, BIG FLATS, NY, United States, 14814

History

Start date End date Type Value
2003-12-24 2006-01-17 Address 75 QUAIL RUN, ELMIRA, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2137911 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
060117003276 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040210000761 2004-02-10 CERTIFICATE OF AMENDMENT 2004-02-10
031224000263 2003-12-24 CERTIFICATE OF INCORPORATION 2003-12-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-23
Type:
Planned
Address:
401 EAST STATE STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-10-20
Type:
Planned
Address:
800 IRVING AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-09-29
Type:
Planned
Address:
ROUTE 48 OX CREEK BRIDGE, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-14
Type:
Referral
Address:
IRVING AVENUE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-14
Type:
Unprog Rel
Address:
IRVING AVENUE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State