Search icon

MARINELLI CONSTRUCTION CORP.

Company Details

Name: MARINELLI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1949 (76 years ago)
Entity Number: 61485
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 14-25 26TH AVE., LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
MARINELLI CONSTRUCTION CORP. DOS Process Agent 14-25 26TH AVE., LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
2023-06-08 2024-09-20 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1949-02-08 2023-06-08 Shares Share type: CAP, Number of shares: 0, Par value: 30000

Filings

Filing Number Date Filed Type Effective Date
20190306101 2019-03-06 ASSUMED NAME CORP INITIAL FILING 2019-03-06
7457-100 1949-02-08 CERTIFICATE OF INCORPORATION 1949-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17878869 0215000 1989-03-14 NAVAL STATION-FORT WADSWORTH, STATEN ISLAND, NY, 10305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-27
Emphasis N: TRENCH
Case Closed 1989-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-04-28
Abatement Due Date 1989-05-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 S
Issuance Date 1989-04-28
Abatement Due Date 1989-05-01
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
100616986 0215600 1986-06-04 EAST FACILITY - C127, RIKERS ISLAND, BRONX, NY, 10474
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-06-06
Case Closed 1987-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B09
Issuance Date 1986-06-30
Abatement Due Date 1986-07-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1986-06-30
Abatement Due Date 1986-07-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-06-30
Abatement Due Date 1986-07-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1986-06-30
Abatement Due Date 1986-07-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 4
1089283 0215800 1984-08-15 CRONK LANE ROUTE 30, GRAND GORGE, NY, 12434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-20
Case Closed 1984-10-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1984-09-05
Abatement Due Date 1984-09-08
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1984-09-05
Abatement Due Date 1984-09-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1984-09-05
Abatement Due Date 1984-09-08
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-09-05
Abatement Due Date 1984-09-21
Nr Instances 1
Nr Exposed 57
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1984-09-05
Abatement Due Date 1984-09-21
Nr Instances 1
Nr Exposed 57
11707031 0235300 1981-02-23 FIRST AVENUE BET 58TH STREET &, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-25
Case Closed 1981-03-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1981-03-09
Abatement Due Date 1981-03-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1981-03-09
Abatement Due Date 1981-03-12
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1981-03-09
Abatement Due Date 1981-02-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1981-03-09
Abatement Due Date 1981-03-18
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260651 W
Issuance Date 1981-03-09
Abatement Due Date 1981-02-25
Nr Instances 1
11849239 0215600 1978-11-09 FARMERS BLVD AND NEW YORK BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-09
Case Closed 1978-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1978-11-17
Abatement Due Date 1978-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1978-11-17
Abatement Due Date 1978-11-20
Nr Instances 1
11879418 0215600 1976-02-25 10 STREET AVE, New York -Richmond, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1984-03-10
11915469 0215600 1975-03-31 25 AVENUE & CURTIS STREET, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-31
Case Closed 1975-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1975-04-03
Abatement Due Date 1975-04-11
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1975-05-15
Nr Instances 2
11873437 0215600 1974-07-22 JUNIPER BLVD S & DRY HARBOR RD, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-22
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1974-07-26
Abatement Due Date 1974-07-29
Nr Instances 1
11512613 0214700 1974-06-24 DRY HARBOR RD N OF PENELOPE, Glenford, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-24
Emphasis N: TREX
Case Closed 1984-03-10
11581444 0214700 1974-05-24 13 STREET AND 33 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-05-24
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-05-29
Abatement Due Date 1974-06-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-19
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-07-23
Abatement Due Date 1973-07-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1973-07-23
Abatement Due Date 1973-07-25
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-04
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State