Search icon

MARINE-TECHNICAL CONTRACTORS INC.

Company Details

Name: MARINE-TECHNICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1981 (43 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 730082
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 501 FIFTH AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAHILL & BROSOKAS DOS Process Agent 501 FIFTH AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-858199 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A808569-4 1981-10-26 CERTIFICATE OF INCORPORATION 1981-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1733708 0215000 1985-03-26 30 WHITEHALL STREET, NEW YORK, NY, 10004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-08-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1985-05-10
Abatement Due Date 1985-05-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
1729979 0215000 1984-04-04 799 7TH AVE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-04-30
Abatement Due Date 1984-05-03
Nr Instances 1
Nr Exposed 4
11808177 0215000 1982-10-07 342 46 WEST 23RD ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-07
Case Closed 1982-10-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State