Search icon

MARIN EXCAVATING, INC.

Company Details

Name: MARIN EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1971 (53 years ago)
Date of dissolution: 13 Jul 1993
Entity Number: 319862
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 3198 UNION RD., CHEEKTOWGA, NY, United States, 14227
Principal Address: 3198 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR V. MARINACCIO Chief Executive Officer 3198 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
MARIN EXCAVATING, INC. DOS Process Agent 3198 UNION RD., CHEEKTOWGA, NY, United States, 14227

History

Start date End date Type Value
1971-12-20 1981-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C336873-3 2003-09-22 ASSUMED NAME CORP INITIAL FILING 2003-09-22
930713000432 1993-07-13 CERTIFICATE OF MERGER 1993-07-13
930104002779 1993-01-04 BIENNIAL STATEMENT 1992-12-01
A763362-3 1981-05-06 CERTIFICATE OF AMENDMENT 1981-05-06
953163-9 1971-12-20 CERTIFICATE OF INCORPORATION 1971-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100806520 0213600 1988-02-25 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-25
Emphasis N: TRENCH
Case Closed 1988-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-03-07
Abatement Due Date 1988-03-10
Initial Penalty 480.0
Contest Date 1988-03-24
Final Order 1988-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-03-07
Abatement Due Date 1988-03-10
Current Penalty 240.0
Initial Penalty 400.0
Contest Date 1988-03-24
Final Order 1988-08-06
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-03-07
Abatement Due Date 1988-03-10
Current Penalty 144.0
Initial Penalty 240.0
Contest Date 1988-03-24
Final Order 1988-08-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1988-03-07
Abatement Due Date 1988-03-10
Current Penalty 896.0
Initial Penalty 1280.0
Contest Date 1988-03-24
Final Order 1988-08-06
Nr Instances 1
Nr Exposed 2
100914217 0213600 1988-01-27 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-27
Case Closed 1988-01-27
100667229 0213600 1988-01-14 GENESEE STREET, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-14
Emphasis N: TRENCH
Case Closed 1988-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 K
Issuance Date 1988-01-21
Abatement Due Date 1988-01-24
Current Penalty 485.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 G09
Issuance Date 1988-01-21
Abatement Due Date 1988-01-26
Current Penalty 100.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
100521624 0213600 1987-05-22 BROOKWOOD DRIVE STATION 750, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-22
Emphasis N: TRENCH
Case Closed 1987-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1987-05-29
Abatement Due Date 1987-06-01
Current Penalty 215.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
100178037 0215800 1986-09-10 FORT DRUM SEWER LINE PROJECT, TOWN OF LERAY, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-11
Case Closed 1986-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1986-09-17
Abatement Due Date 1986-09-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260900 D
Issuance Date 1986-09-17
Abatement Due Date 1986-09-19
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260902 G
Issuance Date 1986-09-17
Abatement Due Date 1986-09-22
Nr Instances 1
Nr Exposed 1
1009661 0213600 1984-10-03 SWEET HOME & HARTFORD RDS, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-03
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-10-10
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 1
978734 0213600 1984-08-16 S OGDEN ST, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-16
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1984-08-20
Abatement Due Date 1984-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1984-08-20
Abatement Due Date 1984-08-24
Nr Instances 1
Nr Exposed 1
1775568 0213600 1984-05-01 WEST OF HOMECREST DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1984-05-10
Abatement Due Date 1984-05-13
Current Penalty 500.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1984-05-10
Abatement Due Date 1984-05-13
Nr Instances 1
Nr Exposed 2
12006755 0215800 1983-07-20 CORNER OF RT 417 & ALLEGANY ST, Allegany, NY, 14706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-20
Case Closed 1983-07-20
10839454 0213600 1983-03-01 BOSTON STATE RD, North Boston, NY, 14110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1983-03-24
Abatement Due Date 1983-03-01
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260200 G01
Issuance Date 1983-03-04
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1983-03-04
Abatement Due Date 1983-03-01
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-01-27
Case Closed 1983-01-27

Related Activity

Type Complaint
Activity Nr 320220353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-11
Case Closed 1982-06-14
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-08-10
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State