Search icon

ADRIA MARINA, INC.

Company Details

Name: ADRIA MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1974 (51 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 337807
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SOLOMON WAX DOS Process Agent 1441 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
C348017-2 2004-05-26 ASSUMED NAME CORP INITIAL FILING 2004-05-26
DP-20668 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
A138508-4 1974-02-28 CERTIFICATE OF INCORPORATION 1974-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11903291 0215600 1980-07-31 29-44 120 STREET, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-31
Case Closed 1984-03-10
11903226 0215600 1980-07-03 29-44 120 STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-03
Case Closed 1980-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-07-09
Abatement Due Date 1980-07-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-07-09
Abatement Due Date 1980-07-24
Nr Instances 1
11845104 0215600 1978-04-26 29 44 120 STREET, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-26
Case Closed 1984-03-10
11844370 0215600 1977-08-26 29 44 120 STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-26
Case Closed 1978-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State