Search icon

MARCIN HEATING, INC.

Company Details

Name: MARCIN HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 337994
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 115 CLARK STREET PO BOX 67, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM B. MARCIN Chief Executive Officer 115 CLARK STREET PO BOX 67, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 CLARK STREET PO BOX 67, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
1974-03-04 1993-04-21 Address 115 CLARK ST., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114967 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C346080-2 2004-04-15 ASSUMED NAME LLC INITIAL FILING 2004-04-15
000314002524 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980310002187 1998-03-10 BIENNIAL STATEMENT 1998-03-01
940412002155 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930421002693 1993-04-21 BIENNIAL STATEMENT 1993-03-01
A139099-4 1974-03-04 CERTIFICATE OF INCORPORATION 1974-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102654126 0215800 1989-03-14 RT. 332, CANANDGUIA, NY, 14424
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1989-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-03-24
Abatement Due Date 1989-03-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-03-24
Abatement Due Date 1989-03-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
100528975 0215800 1988-01-05 WEST LAKE RD., CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-06
Case Closed 1988-02-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-01-21
Abatement Due Date 1988-02-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-01-21
Abatement Due Date 1988-02-23
Nr Instances 1
Nr Exposed 3
100178169 0215800 1986-09-22 WEST LAKE RD., CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-25
Case Closed 1986-10-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State