-
Home Page
›
-
Counties
›
-
Queens
›
-
11787
›
-
MARLEN REALTY LLC
Company Details
Name: |
MARLEN REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Jan 2012 (13 years ago)
|
Entity Number: |
4188703 |
ZIP code: |
11787
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
110 MOBREY LANE, SMITHTOWN, NY, United States, 11787 |
DOS Process Agent
Name |
Role |
Address |
LEONARD MONTEMARANO
|
DOS Process Agent
|
110 MOBREY LANE, SMITHTOWN, NY, United States, 11787
|
History
Start date |
End date |
Type |
Value |
2012-01-13
|
2020-01-03
|
Address
|
15 CARDINAL LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200103060608
|
2020-01-03
|
BIENNIAL STATEMENT
|
2020-01-01
|
140108006601
|
2014-01-08
|
BIENNIAL STATEMENT
|
2014-01-01
|
120426000140
|
2012-04-26
|
CERTIFICATE OF PUBLICATION
|
2012-04-26
|
120113000695
|
2012-01-13
|
ARTICLES OF ORGANIZATION
|
2012-01-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
101500882
|
0214700
|
1989-04-28
|
1 AMES COURT, PLAINVIEW, NY, 11803
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1989-04-28
|
Case Closed |
1989-07-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1989-05-15 |
Abatement Due Date |
1989-05-18 |
Current Penalty |
120.0 |
Initial Penalty |
120.0 |
Nr Instances |
2 |
Nr Exposed |
2 |
Gravity |
04 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1989-05-15 |
Abatement Due Date |
1989-05-18 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State