Search icon

MARANGI BROS., INC.

Company Details

Name: MARANGI BROS., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1954 (71 years ago)
Date of dissolution: 21 Feb 2008
Entity Number: 86459
ZIP code: 10011
County: Rockland
Place of Formation: New Jersey
Principal Address: 1001 FANNIN, STE 4000, HOUSTON, TX, United States, 77002
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES E. TREVATHAN JR. Chief Executive Officer 1001 FANNIN, STE 4000, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
1954-03-29 2004-05-21 Address 27 NORTH MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080221000612 2008-02-21 CERTIFICATE OF TERMINATION 2008-02-21
060918002761 2006-09-18 BIENNIAL STATEMENT 2006-03-01
040521000126 2004-05-21 CERTIFICATE OF CHANGE 2004-05-21
A963189-2 1983-03-24 ASSUMED NAME CORP INITIAL FILING 1983-03-24
F961-7 1954-03-29 APPLICATION OF AUTHORITY 1954-03-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-23
Type:
Referral
Address:
560 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INT'L. BROTHERHOOD,
Party Role:
Plaintiff
Party Name:
MARANGI BROS., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State