Search icon

TRENCH & MARINE PUMP CO. INC.

Company Details

Name: TRENCH & MARINE PUMP CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1935 (90 years ago)
Date of dissolution: 24 Sep 2008
Entity Number: 48306
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 123 W. 22ND ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
% HARRY SMITH DOS Process Agent 123 W. 22ND ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
080924000440 2008-09-24 CERTIFICATE OF DISSOLUTION 2008-09-24
Z003830-2 1979-05-04 ASSUMED NAME CORP INITIAL FILING 1979-05-04
4788-45 1935-02-21 CERTIFICATE OF INCORPORATION 1935-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11754850 0215000 1976-11-09 126 WEST 22ND STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-09
Case Closed 1977-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-11-15
Abatement Due Date 1976-12-06
Current Penalty 25.0
Initial Penalty 500.0
Contest Date 1976-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-11-15
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-15
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-11-15
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-15
Abatement Due Date 1976-12-06
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-15
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-11-15
Abatement Due Date 1976-12-06
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-15
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-15
Abatement Due Date 1976-11-17
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State