Name: | POST MARINE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1983 (42 years ago) |
Date of dissolution: | 05 Feb 2016 |
Entity Number: | 873036 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MICHAEL GRAVENESE | Chief Executive Officer | 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-18 | 1999-11-12 | Address | 111 CEDAR STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1995-06-19 | 1999-11-12 | Address | 111 CEDAR STREET, NEW ROCHELLE, NY, 10801, 5219, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 1999-11-12 | Address | 111 CEDAR STREET, NEW ROCHELLE, NY, 10801, 5219, USA (Type of address: Principal Executive Office) |
1983-10-11 | 1997-11-18 | Address | 169 GRAMATAN AVE., MOUNT VERNON, NY, 10050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160205000508 | 2016-02-05 | CERTIFICATE OF DISSOLUTION | 2016-02-05 |
131011006545 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111028002478 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
071022002112 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051201003296 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031010002270 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
011017002195 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
991112002066 | 1999-11-12 | BIENNIAL STATEMENT | 1999-10-01 |
971118002622 | 1997-11-18 | BIENNIAL STATEMENT | 1997-10-01 |
950619002169 | 1995-06-19 | BIENNIAL STATEMENT | 1993-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
334628195 | 0216000 | 2012-06-08 | 65 RIVER STREET, NEW ROCHELLE, NY, 10804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 385610 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2003-10-22 |
Case Closed | 2003-12-31 |
Related Activity
Type | Complaint |
Activity Nr | 203599246 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2003-12-12 |
Abatement Due Date | 2003-12-17 |
Current Penalty | 281.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2003-12-12 |
Abatement Due Date | 2003-12-17 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9001022 | Other Contract Actions | 1990-02-15 | statistical closing | |||||||||||||||||||||||||||||||||||||||||
|
Name | MERCURY MARINE ACCEPT CORP |
Role | Plaintiff |
Name | POST MARINE SUPPLY, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State