-
Home Page
›
-
Counties
›
-
Oneida
›
-
13440
›
-
JOHN A. MARMOL, INC.
Company Details
Name: |
JOHN A. MARMOL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Oct 1980 (44 years ago)
|
Date of dissolution: |
29 Sep 1993 |
Entity Number: |
654156 |
ZIP code: |
13440
|
County: |
Oneida |
Place of Formation: |
New York |
Address: |
7254 ROME-NEW, LONDON RD, ROME, NY, United States, 13440 |
Shares Details
Shares issued
20000
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JOHN A. MARMOL, INC.
|
DOS Process Agent
|
7254 ROME-NEW, LONDON RD, ROME, NY, United States, 13440
|
History
Start date |
End date |
Type |
Value |
1981-05-06
|
1982-02-05
|
Name
|
C. L. MARMOL, INC.
|
1980-10-02
|
1981-05-06
|
Name
|
JOHN A. MARMOL, INC.
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-975685
|
1993-09-29
|
DISSOLUTION BY PROCLAMATION
|
1993-09-29
|
A838938-3
|
1982-02-05
|
CERTIFICATE OF AMENDMENT
|
1982-02-05
|
A763295-3
|
1981-05-06
|
CERTIFICATE OF AMENDMENT
|
1981-05-06
|
A702929-5
|
1980-10-02
|
CERTIFICATE OF INCORPORATION
|
1980-10-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100494566
|
0215800
|
1988-01-14
|
BROAD ST. (FEDERAL BLDG.), UTICA, NY, 13501
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1988-01-15
|
Case Closed |
1988-03-25
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260020 B01 |
Issuance Date |
1988-02-12 |
Abatement Due Date |
1988-03-16 |
Current Penalty |
150.0 |
Initial Penalty |
150.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260021 B02 |
Issuance Date |
1988-02-12 |
Abatement Due Date |
1988-03-16 |
Nr Instances |
1 |
Nr Exposed |
6 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260152 A01 |
Issuance Date |
1988-02-12 |
Abatement Due Date |
1988-02-15 |
Current Penalty |
150.0 |
Initial Penalty |
150.0 |
Nr Instances |
2 |
Nr Exposed |
1 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 E05 |
Issuance Date |
1988-02-12 |
Abatement Due Date |
1988-02-16 |
Current Penalty |
200.0 |
Initial Penalty |
200.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260602 A09 I |
Issuance Date |
1988-02-12 |
Abatement Due Date |
1988-02-25 |
Current Penalty |
150.0 |
Initial Penalty |
150.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260602 A09 II |
Issuance Date |
1988-02-12 |
Abatement Due Date |
1988-02-29 |
Current Penalty |
150.0 |
Initial Penalty |
150.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1988-02-12 |
Abatement Due Date |
1988-02-16 |
Nr Instances |
1 |
Nr Exposed |
6 |
|
|
Date of last update: 28 Feb 2025
Sources:
New York Secretary of State