Search icon

MARINE WELDING INC.

Company Details

Name: MARINE WELDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1943 (82 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 54649
County: Bronx
Place of Formation: New York
Address: 2650 PARK AVE., NEW YORK, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINE WELDING INC. DOS Process Agent 2650 PARK AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-620726 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A910951-2 1982-10-14 ASSUMED NAME CORP INITIAL FILING 1982-10-14
7545-32 1949-06-27 ANNULMENT OF DISSOLUTION 1949-06-27
DP-1756 1947-12-15 DISSOLUTION BY PROCLAMATION 1947-12-15
6191-57 1943-10-11 CERTIFICATE OF INCORPORATION 1943-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11867553 0215600 1981-03-12 94-41 160TH ST, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-25
Case Closed 1981-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1981-04-02
Abatement Due Date 1981-03-14
Current Penalty 25.0
Initial Penalty 150.0
Contest Date 1981-04-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260353 D01 III
Issuance Date 1981-04-02
Abatement Due Date 1981-03-14
Current Penalty 25.0
Initial Penalty 150.0
Contest Date 1981-04-15
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260353 D01 III
Issuance Date 1981-04-02
Abatement Due Date 1981-03-14
Contest Date 1981-04-15
Nr Instances 1
12060836 0235500 1975-11-11 1428 SHERIDAN EXPRESSWAY, New York -Richmond, NY, 10459
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1984-03-10
12081139 0235500 1975-09-22 1428 SHERIDAN EXPRESSWAY, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-22
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1975-10-10
Abatement Due Date 1975-11-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-10
Abatement Due Date 1975-11-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-10
Abatement Due Date 1975-10-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-10
Abatement Due Date 1975-11-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-10-10
Abatement Due Date 1975-11-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1975-10-10
Abatement Due Date 1975-10-17
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State