Name: | MARNI SPRING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1975 (50 years ago) |
Entity Number: | 373898 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 408 ELMGROVE RD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIGEL V HEATON | Chief Executive Officer | 408 ELMGROVE RD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 408 ELMGROVE RD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1975-07-01 | 1995-06-28 | Address | 395 STATE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060525008 | 2006-05-25 | ASSUMED NAME CORP INITIAL FILING | 2006-05-25 |
990726002345 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970701002226 | 1997-07-01 | BIENNIAL STATEMENT | 1997-07-01 |
950628002478 | 1995-06-28 | BIENNIAL STATEMENT | 1993-07-01 |
A244318-2 | 1975-07-01 | CERTIFICATE OF INCORPORATION | 1975-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304033681 | 0213600 | 2000-11-16 | 100 BASTIAN STREET, SUITE 2, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202828356 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2001-01-04 |
Abatement Due Date | 2001-02-06 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Contest Date | 2001-01-24 |
Final Order | 2001-04-13 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2001-01-04 |
Abatement Due Date | 2001-01-08 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Contest Date | 2001-01-24 |
Final Order | 2001-04-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100253 B02 IV |
Issuance Date | 2001-01-04 |
Abatement Due Date | 2001-01-08 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Contest Date | 2001-01-24 |
Final Order | 2001-04-13 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 2001-01-04 |
Abatement Due Date | 2001-01-08 |
Initial Penalty | 600.0 |
Contest Date | 2001-01-24 |
Final Order | 2001-04-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2001-01-04 |
Abatement Due Date | 2001-01-08 |
Contest Date | 2001-01-24 |
Final Order | 2001-04-13 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2001-01-04 |
Abatement Due Date | 2001-02-06 |
Contest Date | 2001-01-24 |
Final Order | 2001-04-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1987-05-12 |
Case Closed | 1987-08-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-05-15 |
Abatement Due Date | 1987-07-17 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 F04 II |
Issuance Date | 1987-05-15 |
Abatement Due Date | 1987-07-17 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1987-05-15 |
Abatement Due Date | 1987-07-17 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-05-15 |
Abatement Due Date | 1987-07-17 |
Nr Instances | 1 |
Nr Exposed | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9016587206 | 2020-04-28 | 0219 | PPP | 100 Bastian St, Rochester, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State