Search icon

MARINE MODEL CO., INC.

Company Details

Name: MARINE MODEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1945 (80 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 56311
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 273 MAIN ST., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
MARINE MODEL CO., INC. DOS Process Agent 273 MAIN ST., HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
C219094-2 1995-01-26 ASSUMED NAME CORP INITIAL FILING 1995-01-26
DP-573428 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
6455-18 1945-07-26 CERTIFICATE OF INCORPORATION 1945-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11496171 0214700 1977-08-29 95 NEW YORK AVENUE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-08-29
Emphasis N: LSM
Case Closed 1977-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 1
11572054 0214700 1977-08-18 95 NEW YORK AVE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-18
Case Closed 1977-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-08-24
Abatement Due Date 1977-09-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-08-24
Abatement Due Date 1977-09-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-08-24
Abatement Due Date 1977-09-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-24
Abatement Due Date 1977-09-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-24
Abatement Due Date 1977-09-21
Nr Instances 1
11492089 0214700 1974-09-19 95 NEW YORK AVE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-19
Case Closed 1984-03-10
11478807 0214700 1974-06-25 95 NEW YORK AVE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-03
Abatement Due Date 1974-08-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-07-03
Abatement Due Date 1974-08-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-07-03
Abatement Due Date 1974-08-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 C04 I
Issuance Date 1974-07-03
Abatement Due Date 1974-09-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-07-03
Abatement Due Date 1974-08-02
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-03
Abatement Due Date 1974-08-02
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-07-03
Abatement Due Date 1974-08-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1974-07-03
Abatement Due Date 1974-09-03
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-07-03
Abatement Due Date 1974-09-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-07-03
Abatement Due Date 1974-09-03
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-07-03
Abatement Due Date 1974-09-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State