Search icon

POST MARINE SUPPLY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MICHAEL GRAVENESE Chief Executive Officer 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334628195 0216000 2012-06-08 65 RIVER STREET, NEW ROCHELLE, NY, 10804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-06-08
Case Closed 2013-03-06

Related Activity

Type Complaint
Activity Nr 385610
Safety Yes
305773392 0216000 2003-10-22 65 RIVER STREET, NEW ROCHELLE, NY, 10804
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001022 Other Contract Actions 1990-02-15 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-02-15
Termination Date 1990-06-15
Section 1391

Parties

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