Search icon

B & A MARINE CO., INC.

Company Details

Name: B & A MARINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1974 (51 years ago)
Date of dissolution: 07 Mar 2023
Entity Number: 344894
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 75 HUNTINGTON ST., BROOKLYN, NY, United States, 11231
Principal Address: 75 HUNTINGTON ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 HUNTINGTON ST., BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
VASILIOS CROKOS Chief Executive Officer 75 HUNTINGTON ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1996-06-25 2023-07-06 Address 75 HUNTINGTON ST, BROOKLYN, NY, 11231, 1896, USA (Type of address: Chief Executive Officer)
1995-02-24 1996-06-25 Address 75 HUNTINGTON ST, BROOKLYN, NY, 11231, 1896, USA (Type of address: Chief Executive Officer)
1995-02-24 1996-06-25 Address 75 HUNTINGTON ST, BROOKLYN, NY, 11231, 1896, USA (Type of address: Principal Executive Office)
1995-02-24 2023-07-06 Address 75 HUNTINGTON ST., BROOKLYN, NY, 11231, 1896, USA (Type of address: Service of Process)
1974-06-04 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-06-04 1995-02-24 Address 2644 HARWAY AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706005122 2023-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-07
120620006296 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100617002140 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080610002329 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002290 2006-05-24 BIENNIAL STATEMENT 2006-06-01
C351666-2 2004-08-20 ASSUMED NAME LLC INITIAL FILING 2004-08-20
040618002671 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020521002680 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000530002513 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980617002045 1998-06-17 BIENNIAL STATEMENT 1998-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109940775 0215000 1991-06-25 75 HUNTINGTON STEET, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-28
Case Closed 1991-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-07-31
Abatement Due Date 1991-09-03
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 12
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 12
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-31
Abatement Due Date 1991-09-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-07-31
Abatement Due Date 1991-09-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-07-31
Abatement Due Date 1991-09-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-07-31
Abatement Due Date 1991-09-03
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02003B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-07-31
Abatement Due Date 1991-09-03
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02003C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-07-31
Abatement Due Date 1991-09-03
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02003D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-07-31
Abatement Due Date 1991-09-03
Nr Instances 1
Nr Exposed 25
Gravity 00
17769530 0215000 1986-04-11 75 HUNTINGTON ST., BROOKLYN, NY, 11231
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-04-11
Case Closed 1986-04-14
11826278 0215000 1983-01-25 75 HUNTINGTON ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-25
Case Closed 1983-01-28
11725959 0215000 1982-11-16 75 HUNTINGTON ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-16
Case Closed 1982-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State