Search icon

FIRST MARINE SHIPYARD, INC.

Company Details

Name: FIRST MARINE SHIPYARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 988636
ZIP code: 10303
County: Richmond
Place of Formation: Delaware
Address: PETER M. FRANK, 2945 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER M. FRANK, 2945 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
PETER M. FRANK Chief Executive Officer 2945 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1989-11-09 1993-10-06 Address 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-04-11 1989-11-09 Address 540 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1216369 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931006002363 1993-10-06 BIENNIAL STATEMENT 1992-04-01
931006002366 1993-10-06 BIENNIAL STATEMENT 1993-04-01
C073951-3 1989-11-09 CERTIFICATE OF AMENDMENT 1989-11-09
B213855-5 1985-04-11 APPLICATION OF AUTHORITY 1985-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108902651 0213400 1992-10-27 2945 RICHMOND TERRACE, STATEN ISLAND, NY, 10303
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-12-01
Emphasis N: HAZWASTE
Case Closed 1995-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170050 A01
Issuance Date 1992-12-28
Abatement Due Date 1992-12-31
Current Penalty 1800.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19170050 C01
Issuance Date 1992-12-28
Abatement Due Date 1992-12-31
Current Penalty 1800.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
108902578 0213400 1992-10-08 2945 RICHMOND TERRACE, STATEN ISLAND, NY, 10303
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-12-01
Emphasis N: HAZWASTE
Case Closed 1993-05-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100120 B04 IIB
Issuance Date 1992-12-23
Abatement Due Date 1993-03-01
Current Penalty 450.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100120 E03 III
Issuance Date 1992-12-23
Abatement Due Date 1993-03-01
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 C04 VIII
Issuance Date 1992-12-23
Abatement Due Date 1993-01-08
Current Penalty 450.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100120 B04 IIH
Issuance Date 1992-12-23
Abatement Due Date 1993-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100120 L02 X
Issuance Date 1992-12-23
Abatement Due Date 1993-01-08
Nr Instances 1
Nr Exposed 2
Gravity 00
109885582 0215000 1990-03-06 2945 RICHMOND TERRACE, STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-07
Case Closed 1990-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-04-11
Abatement Due Date 1990-05-02
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G10
Issuance Date 1990-04-11
Abatement Due Date 1990-05-02
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-04-11
Abatement Due Date 1990-05-02
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State