Search icon

MARINE STEEL PAINTING CORP.

Company Details

Name: MARINE STEEL PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1984 (41 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 888904
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 2064 ZOELLER RD, ALDEN, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2064 ZOELLER RD, ALDEN, NY, United States, 14004

Chief Executive Officer

Name Role Address
GEORGE HATZIPETROS Chief Executive Officer 2064 ZOELLER RD, ALDEN, NY, United States, 14004

Form 5500 Series

Employer Identification Number (EIN):
161213683
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-09 2000-01-31 Address 2064 ZOELLER RD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
1993-02-09 2000-01-31 Address 2064 ZOELLER RD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
1984-01-18 1993-02-09 Address 20 MONARCH DR, EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248056 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120208002388 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100119002625 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080108003240 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060203002288 2006-02-03 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-15
Type:
Prog Related
Address:
ROUTE 81 FROM 7TH NORTH STREET SOUTH TO ROUTE 481, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-22
Type:
Planned
Address:
TILDEN HILL BRIDGE, NYS THRUWAY MILE MARKER 250.9, VERONA, NY, 13476
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-07-10
Type:
Planned
Address:
TILDEN HILL BRIDGE, NYS THRUWAY MILE MARKER 250.9, VERONA, NY, 13476
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-01
Type:
Referral
Address:
EAST EDEN ROAD, EDEN, NY, 14057
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-10-30
Type:
Complaint
Address:
EAST EDEN ROAD, EDEN, NY, 14057
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State