Search icon

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