Search icon

MARCEL'S CORVETTE SHOP, INC.

Company Details

Name: MARCEL'S CORVETTE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1978 (47 years ago)
Date of dissolution: 03 May 2022
Entity Number: 468680
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 1000 WATERFORD ROAD, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 WATERFORD ROAD, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
JOSEPH NADEAU Chief Executive Officer 1000 WATERFORD ROAD, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
1994-01-25 2023-06-20 Address 1000 WATERFORD ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1993-03-09 1994-01-25 Address MARCEL'S CORVETTE SHOP, 1000 WATERFORD ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1993-03-09 2023-06-20 Address 1000 WATERFORD ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
1978-01-25 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-01-25 1993-03-09 Address R.D. 2 BOX 43B, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620004611 2022-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-03
20141023062 2014-10-23 ASSUMED NAME LLC INITIAL FILING 2014-10-23
140225002565 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120223002462 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100108002809 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080128003236 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060202003027 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031229002005 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011218002294 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000126002034 2000-01-26 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907320 0213100 1992-05-04 1000 WATERFORD ROAD, MECHANICVILLE, NY, 12118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-05
Emphasis L: PAINT
Case Closed 1992-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1992-06-05
Abatement Due Date 1992-07-08
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1992-06-05
Abatement Due Date 1992-07-08
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1992-06-05
Abatement Due Date 1992-07-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-06-05
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-06-05
Abatement Due Date 1992-07-08
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-06-05
Abatement Due Date 1992-07-08
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State