Search icon

ESSEX MARINE BASE, INC.

Company Details

Name: ESSEX MARINE BASE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1941 (84 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 53463
County: Essex
Place of Formation: New York
Address: NO STREET ADDRESS GIVEN, ESSEX, NY, United States

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ESSEX MARINE BASE, INC. DOS Process Agent NO STREET ADDRESS GIVEN, ESSEX, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C205440-2 1993-12-10 ASSUMED NAME CORP INITIAL FILING 1993-12-10
DP-842955 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
5920-90 1941-09-15 CERTIFICATE OF INCORPORATION 1941-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11742301 0215000 1974-08-21 ESSEX NEW YORK ON LAKE CHAMPLA, Essex, NY, 12936
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-21
Case Closed 1974-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150064 C
Issuance Date 1974-09-18
Abatement Due Date 1974-10-01
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-10-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19150042 B07
Issuance Date 1974-09-18
Abatement Due Date 1974-09-24
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-10-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19150042 A03
Issuance Date 1974-09-18
Abatement Due Date 1974-10-01
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-10-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19150072 A02
Issuance Date 1974-09-18
Abatement Due Date 1974-09-24
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-10-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19150051 A
Issuance Date 1974-09-18
Abatement Due Date 1974-10-01
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19150084 C02
Issuance Date 1974-09-18
Abatement Due Date 1974-10-01
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19150041 I01
Issuance Date 1974-09-18
Abatement Due Date 1974-09-24
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-10-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19150032 I
Issuance Date 1974-09-18
Abatement Due Date 1974-09-24
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-10-15
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-18
Abatement Due Date 1974-10-01
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1974-10-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-09-18
Abatement Due Date 1974-10-01
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1974-10-15
Nr Instances 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State