Search icon

MARINE REPAIR SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VINCENT J MARINO Chief Executive Officer 2265 CLEMENTS FERRY RD, CHARLESTON, SC, United States, 29492

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11799913 0215000 1977-12-09 NORTHEAST MARINE TERMINAL, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-09
Case Closed 1984-03-10
11771383 0215000 1977-10-12 3551 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-11-18
Case Closed 1984-03-10
11799830 0215000 1977-10-12 3551 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-17
Case Closed 1984-03-10
11799657 0215000 1977-07-19 3551 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-19
Case Closed 1978-07-19

Violation Items

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