Search icon

MARLYN REFRIGERATION CORP.

Company Details

Name: MARLYN REFRIGERATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1978 (47 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 476867
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 120 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEBASTIAN RAGUSA, ESQ. DOS Process Agent 120 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
20140529083 2014-05-29 ASSUMED NAME CORP INITIAL FILING 2014-05-29
DP-1135631 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A470736-4 1978-03-13 CERTIFICATE OF INCORPORATION 1978-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101541134 0214700 1990-03-05 23 POTTER ST., FARMINGDALE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-03-05
Case Closed 1990-10-26

Related Activity

Type Inspection
Activity Nr 101500502
101500502 0214700 1989-11-07 25A ST. ANTHONY'S OF PADUA, ROCKY POINT, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-07
Case Closed 1992-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-18
Abatement Due Date 1990-01-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Inspection NR 101541134
FTA Issuance Date 1990-03-27
FTA Current Penalty 1600.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-12-18
Abatement Due Date 1990-01-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-18
Abatement Due Date 1990-01-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Inspection NR 101541134
FTA Issuance Date 1990-03-27
FTA Current Penalty 1600.0
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-18
Abatement Due Date 1989-12-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-12-18
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Inspection NR 101541134
FTA Issuance Date 1990-03-27
FTA Current Penalty 800.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1989-12-18
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Inspection NR 101541134
FTA Issuance Date 1990-03-27
FTA Current Penalty 800.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-12-18
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 2
Gravity 02
17543166 0214700 1986-08-27 23 POTTER STREET, E.FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-27
Case Closed 1986-08-27
17539552 0214700 1986-02-14 126 SEARINGTOWN RD.-THE MEWS AT NORTH HILLS, SEARINGTOWN, NY, 11705
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-02-14
Case Closed 1986-02-14

Related Activity

Type Inspection
Activity Nr 17535980
17535980 0214700 1986-01-14 126 SEARINGTOWN RD.-THE MEWS AT NORTH HILLS, SEARINGTOWN, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-01-22
Abatement Due Date 1986-02-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-01-22
Abatement Due Date 1986-02-05
Nr Instances 1
Nr Exposed 2
17715780 0214700 1985-07-26 2555 YOUNGS AVENUE, SOUTHOLD, NY, 11971
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-26
Case Closed 1985-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-08-05
Abatement Due Date 1985-08-09
Nr Instances 1
Nr Exposed 2
11540820 0214700 1981-11-09 23 POTTER ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-09
Case Closed 1981-11-09
11453032 0214700 1979-06-28 NORTHERN BLVD W/O PLANDOME RD, Manhasset, NY, 11030
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-28
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State