Search icon

MARSHALL WIRE WORKS, INC.

Company Details

Name: MARSHALL WIRE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1954 (70 years ago)
Date of dissolution: 19 Jun 1992
Entity Number: 95843
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-24 - 43RD ST., ASTORIA, NY, United States, 11105

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHALL WIRE WORKS, INC. DOS Process Agent 18-24 - 43RD ST., ASTORIA, NY, United States, 11105

Filings

Filing Number Date Filed Type Effective Date
C305866-2 2001-08-13 ASSUMED NAME CORP INITIAL FILING 2001-08-13
920619000077 1992-06-19 CERTIFICATE OF DISSOLUTION 1992-06-19
8862-73 1954-11-19 CERTIFICATE OF INCORPORATION 1954-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1011253 0215600 1985-02-25 18-24 43RD ST, LONG ISLAND CITY, NY, 11105
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-02-25
Case Closed 1985-02-25
11876505 0215600 1977-12-08 18-24 43RD STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-08
Case Closed 1984-03-10
11865409 0215600 1977-10-26 18-24 43RD STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-26
Case Closed 1984-03-10
11865326 0215600 1977-10-06 18-24 43RD STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-06
Case Closed 1977-12-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-11-02
Abatement Due Date 1977-12-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1977-11-02
Abatement Due Date 1977-12-02
Nr Instances 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1977-10-14
Abatement Due Date 1977-10-20
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-10-14
Abatement Due Date 1977-12-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-10-14
Abatement Due Date 1977-11-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-10-14
Abatement Due Date 1977-11-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-10-14
Abatement Due Date 1977-12-02
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-10-14
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1977-10-14
Abatement Due Date 1977-10-17
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-10-14
Abatement Due Date 1977-11-12
Nr Instances 1
11897717 0215600 1976-07-01 18-24 43RD STREET, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-02
Case Closed 1976-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-15
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-07-15
Abatement Due Date 1976-08-13
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-15
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-07-15
Abatement Due Date 1976-07-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-15
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-07-15
Abatement Due Date 1976-08-13
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State