Name: | MARINE REPAIR SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1971 (54 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 304674 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2265 CLEMENTS FERRY RD, STE 301, CHARLESTON, SC, United States, 29492 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VINCENT J MARINO | Chief Executive Officer | 2265 CLEMENTS FERRY RD, CHARLESTON, SC, United States, 29492 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-15 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2018-04-16 | 2020-01-21 | Address | 647 ISLAND PARK DR, DANIEL ISLAND, SC, 29492, USA (Type of address: Chief Executive Officer) |
2018-04-16 | 2018-08-13 | Address | 2265 CLEMENTS FERRY ROAD, SUITE 301, CHARLESTON, SC, 29492, USA (Type of address: Service of Process) |
2018-04-16 | 2020-01-21 | Address | 2265 CLEMENTS FERRY ROAD, SUITE 301, CHARLESTON, SC, 29492, USA (Type of address: Principal Executive Office) |
2015-07-28 | 2018-04-16 | Address | 2265 CLEMENTS FERRY ROAD, SUITE 304, CHARLESTON, SC, 29492, USA (Type of address: Service of Process) |
2015-07-28 | 2018-04-16 | Address | 2265 CLEMENTS FERRY ROAD, SUITE 304, CHARLESTON, SC, 29492, USA (Type of address: Principal Executive Office) |
2013-03-22 | 2015-07-28 | Address | 210 SEVEN FARMS DR, STE 101, DANIEL ISLAND, SC, 29492, USA (Type of address: Principal Executive Office) |
2013-03-22 | 2015-07-28 | Address | 210 SEVEN FARMS DR, STE 101, DANIEL ISLAND, SC, 29492, USA (Type of address: Service of Process) |
2012-05-09 | 2022-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2011-05-23 | 2013-03-22 | Address | 720 KING GEORGE POST ROAD, SUITE 111, FORDS, NJ, 08863, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327001944 | 2023-03-27 | CERTIFICATE OF MERGER | 2023-03-27 |
220916002266 | 2022-09-16 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-09-16 |
210303061587 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
200121060129 | 2020-01-21 | BIENNIAL STATEMENT | 2019-03-01 |
180813000851 | 2018-08-13 | CERTIFICATE OF CHANGE | 2018-08-13 |
180416006049 | 2018-04-16 | BIENNIAL STATEMENT | 2017-03-01 |
150728006196 | 2015-07-28 | BIENNIAL STATEMENT | 2015-03-01 |
20130401059 | 2013-04-01 | ASSUMED NAME CORP INITIAL FILING | 2013-04-01 |
130322006033 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
120509000530 | 2012-05-09 | CERTIFICATE OF AMENDMENT | 2012-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11799913 | 0215000 | 1977-12-09 | NORTHEAST MARINE TERMINAL, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11771383 | 0215000 | 1977-10-12 | 3551 RICHMOND TERRACE, New York -Richmond, NY, 10303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11799830 | 0215000 | 1977-10-12 | 3551 RICHMOND TERRACE, New York -Richmond, NY, 10303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11799657 | 0215000 | 1977-07-19 | 3551 RICHMOND TERRACE, New York -Richmond, NY, 10303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-10 |
Current Penalty | 10.0 |
Initial Penalty | 490.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-10 |
Current Penalty | 560.0 |
Initial Penalty | 560.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100309 B 037008 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-10 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100028 A06 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-10 |
Initial Penalty | 115.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100028 A02 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-01 |
Initial Penalty | 115.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-10 |
Initial Penalty | 70.0 |
Contest Date | 1977-08-15 |
Nr Instances | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVA |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-03 |
Initial Penalty | 115.0 |
Contest Date | 1977-08-15 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-10 |
Current Penalty | 55.0 |
Initial Penalty | 70.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-10 |
Current Penalty | 115.0 |
Initial Penalty | 115.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-10 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-08-10 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Contest Date | 1977-08-15 |
Nr Instances | 6 |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-07-31 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Citation ID | 02010 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-07-31 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Contest Date | 1977-08-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State