Search icon

TERRA MARINE DREDGING CORP.

Company Details

Name: TERRA MARINE DREDGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1971 (54 years ago)
Date of dissolution: 18 Dec 1995
Entity Number: 310909
ZIP code: 14722
County: Cattaraugus
Place of Formation: New York
Address: 6665 WEBBER RD, CHAUTAUQUA, NY, United States, 14722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6665 WEBBER RD, CHAUTAUQUA, NY, United States, 14722

Chief Executive Officer

Name Role Address
RICHARD D KNOWLES Chief Executive Officer 6665 WEBBER RD, CHAUTAUQUA, NY, United States, 14722

History

Start date End date Type Value
1971-07-09 1995-07-10 Address INDUSTRIAL PLACE, GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C316300-2 2002-05-15 ASSUMED NAME CORP INITIAL FILING 2002-05-15
951218000567 1995-12-18 CERTIFICATE OF DISSOLUTION 1995-12-18
950710002055 1995-07-10 BIENNIAL STATEMENT 1993-07-01
919761-3 1971-07-09 CERTIFICATE OF INCORPORATION 1971-07-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-08-09
Type:
Complaint
Address:
455 TONAWANDA CREEK ROAD, AMHERST, NY, 14120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-02-19
Type:
Planned
Address:
4153 TRANSIT RD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-08
Type:
Planned
Address:
FALCONER PLATE GLASS, FALCONER, NY, 14733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-02
Type:
Planned
Address:
QUAINT RD, Poland, NY, 14733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-02
Type:
FollowUp
Address:
ROUTE 380 NORTH PEERLESS ST, Brocton, NY, 14716
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State