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 Summary

Date:
1989-03-14
Type:
Unprog Rel
Address:
NAVAL STATION-FORT WADSWORTH, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-04
Type:
Prog Related
Address:
EAST FACILITY - C127, RIKERS ISLAND, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-15
Type:
Planned
Address:
CRONK LANE ROUTE 30, GRAND GORGE, NY, 12434
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-23
Type:
Planned
Address:
FIRST AVENUE BET 58TH STREET &, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-09
Type:
Planned
Address:
FARMERS BLVD AND NEW YORK BLVD, New York -Richmond, NY, 11434
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State