Search icon

EXPORT MARINE CARPENTERS, INC.

Company Details

Name: EXPORT MARINE CARPENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1980 (45 years ago)
Date of dissolution: 28 Dec 1989
Entity Number: 648962
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 144 VAN DYKE ST., BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 2750

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH DIMARE DOS Process Agent 144 VAN DYKE ST., BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1980-09-04 1982-10-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
C091058-4 1989-12-28 CERTIFICATE OF DISSOLUTION 1989-12-28
A913030-4 1982-10-21 CERTIFICATE OF AMENDMENT 1982-10-21
A696025-4 1980-09-04 CERTIFICATE OF INCORPORATION 1980-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11806957 0215000 1981-11-13 PIER NO 1 PORT AUTHORITY, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-11-18
Case Closed 1984-03-10
11652567 0235300 1980-11-03 603 CLINTON STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-05
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1980-11-07
Abatement Due Date 1980-12-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1980-11-07
Abatement Due Date 1981-02-01
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-11-07
Abatement Due Date 1980-12-01
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State