Search icon

MARINE REPAIR SERVICES INC.

Company claim

Is this your business?

Get access!

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 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)
2018-04-16 2020-01-21 Address 647 ISLAND PARK DR, DANIEL ISLAND, SC, 29492, USA (Type of address: Chief Executive Officer)
2015-07-28 2018-04-16 Address 2265 CLEMENTS FERRY ROAD, SUITE 304, CHARLESTON, SC, 29492, USA (Type of address: Principal Executive Office)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-09
Type:
Planned
Address:
NORTHEAST MARINE TERMINAL, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-12
Type:
Planned
Address:
3551 RICHMOND TERRACE, New York -Richmond, NY, 10303
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-10-12
Type:
FollowUp
Address:
3551 RICHMOND TERRACE, New York -Richmond, NY, 10303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-19
Type:
Planned
Address:
3551 RICHMOND TERRACE, New York -Richmond, NY, 10303
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State