Name: | MARK - 10 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Entity Number: | 1228056 |
ZIP code: | 11726 |
County: | Queens |
Place of Formation: | New York |
Address: | 11 DIXON AVE, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WDWKA7WJV2T9 | 2024-10-01 | 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA | 11 DIXON AVENUE, COPIAGUE, NY, 11726, 1902, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.mark-10.com |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-03 |
Initial Registration Date | 2001-12-06 |
Entity Start Date | 1979-06-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 334513, 334516, 334519 |
Product and Service Codes | 6635 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARK FRIDMAN |
Address | 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA |
Title | ALTERNATE POC |
Name | VERA SABOV |
Address | 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARK FRIDMAN |
Address | 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA |
Title | ALTERNATE POC |
Name | VERA SABOV |
Address | 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MARK FRIDMAN |
Address | 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA |
Title | ALTERNATE POC |
Name | WILLIAM FRIDMAN |
Address | 11 DIXON AVE, COPIAGUE, NY, 11726, 1902, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK-10 CORPORATION PROFIT SHARING PLAN | 2023 | 112886594 | 2024-02-06 | MARK-10 CORPORATION | 53 | |||||||||||||
|
||||||||||||||||||
MARK-10 CORPORATION PROFIT SHARING PLAN | 2022 | 112886594 | 2023-01-26 | MARK-10 CORPORATION | 44 | |||||||||||||
|
||||||||||||||||||
MARK-10 CORPORATION PROFIT SHARING PLAN | 2021 | 112886594 | 2022-01-21 | MARK-10 CORPORATION | 39 | |||||||||||||
|
||||||||||||||||||
MARK-10 CORPORATION PROFIT SHARING PLAN | 2020 | 112886594 | 2021-02-09 | MARK-10 CORPORATION | 38 | |||||||||||||
|
||||||||||||||||||
MARK-10 CORPORATION PROFIT SHARING PLAN | 2019 | 112886594 | 2020-02-07 | MARK-10 CORPORATION | 36 | |||||||||||||
|
||||||||||||||||||
MARK-10 CORPORATION PROFIT SHARING PLAN | 2018 | 112886594 | 2019-02-04 | MARK-10 CORPORATION | 31 | |||||||||||||
|
||||||||||||||||||
MARK-10 CORPORATION PROFIT SHARING PLAN | 2017 | 112886594 | 2018-01-29 | MARK-10 CORPORATION | 26 | |||||||||||||
|
||||||||||||||||||
MARK-10 CORPORATION PROFIT SHARING PLAN | 2016 | 112886594 | 2017-01-30 | MARK-10 CORPORATION | 25 | |||||||||||||
|
||||||||||||||||||
MARK-10 CORPORATION PROFIT SHARING PLAN | 2015 | 112886594 | 2016-02-04 | MARK-10 CORPORATION | 23 | |||||||||||||
|
||||||||||||||||||
MARK-10 CORPORATION PROFIT SHARING PLAN | 2014 | 112886594 | 2015-02-13 | MARK-10 CORPORATION | 21 | |||||||||||||
|
Name | Role | Address |
---|---|---|
WILLIAMFRIDMAN | Chief Executive Officer | 11 DIXON AVE, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 DIXON AVE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 11 DIXON AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2015-12-10 | 2024-10-28 | Address | 11 DIXON AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2015-12-10 | 2024-10-28 | Address | 11 DIXON AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2015-09-18 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1988-01-20 | 2015-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-01-20 | 2015-12-10 | Address | 118-15 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028002390 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
151210002025 | 2015-12-10 | BIENNIAL STATEMENT | 2014-01-01 |
150918000160 | 2015-09-18 | CERTIFICATE OF AMENDMENT | 2015-09-18 |
B592379-4 | 1988-01-20 | CERTIFICATE OF INCORPORATION | 1988-01-20 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | NNG09LS06P | 2009-07-23 | 2009-09-24 | 2009-09-24 | |||||||||||||||||||||||
|
Title | INTEGRATED OVERLOAD PROTECTION |
NAICS Code | 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES |
Product and Service Codes | 6635: PHYSICAL PROPERTIES TEST EQ |
Recipient Details
Recipient | MARK-10 CORP |
UEI | WDWKA7WJV2T9 |
Legacy DUNS | 155580392 |
Recipient Address | UNITED STATES, 11 DIXON AVE, COPIAGUE, 117261902 |
Unique Award Key | CONT_IDV_GS07F0048T_4730 |
Awarding Agency | General Services Administration |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 125000.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT. |
NAICS Code | 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS |
Product and Service Codes | 6625: ELECT ELECTRONIC MEASURING INSTRUMT |
Recipient Details
Recipient | MARK-10 CORP |
UEI | WDWKA7WJV2T9 |
Recipient Address | UNITED STATES, 11 DIXON AVE, COPIAGUE, SUFFOLK, NEW YORK, 117261902 |
Unique Award Key | CONT_AWD_VA25712F1319_3600_GS07F0048T_4730 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | BLOOD BANK REFRIG. AND CELL WASHING EQUIPMENT |
NAICS Code | 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS |
Product and Service Codes | 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES |
Recipient Details
Recipient | MARK-10 CORP |
UEI | WDWKA7WJV2T9 |
Legacy DUNS | 155580392 |
Recipient Address | UNITED STATES, 11 DIXON AVE, COPIAGUE, 117261902 |
Unique Award Key | CONT_AWD_VA25712F1267_3600_GS07F0048T_4730 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | PLATELET INCUBATOR AND PLASMA THAWING SYS |
NAICS Code | 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS |
Product and Service Codes | 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES |
Recipient Details
Recipient | MARK-10 CORP |
UEI | WDWKA7WJV2T9 |
Legacy DUNS | 155580392 |
Recipient Address | UNITED STATES, 11 DIXON AVE, COPIAGUE, 117261902 |
Unique Award Key | CONT_AWD_NNG12PF20P_8000_-NONE-_-NONE- |
Awarding Agency | National Aeronautics and Space Administration |
Link | View Page |
Description
Title | SPRING TESTER WITH ACCESSORIES: TEST STAND, DIGITAL TRAVEL DISPLAY KIT, FORCE GUAGES, MITUYOYO CABLE, ADAPTERS, AND SHIPING. |
NAICS Code | 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING |
Product and Service Codes | 6640: LABORATORY EQUIPMENT AND SUPPLIES |
Recipient Details
Recipient | MARK-10 CORP |
UEI | WDWKA7WJV2T9 |
Legacy DUNS | 155580392 |
Recipient Address | UNITED STATES, 11 DIXON AVE, COPIAGUE, 117261902 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347438418 | 0214700 | 2024-04-25 | 11 DIXON AVENUE, COPIAGUE, NY, 11726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1743884 |
Safety | Yes |
Type | Complaint |
Activity Nr | 2154602 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2024-09-25 |
Abatement Due Date | 2024-10-21 |
Current Penalty | 3800.0 |
Initial Penalty | 6453.0 |
Final Order | 2024-10-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 1910.132(d)(1)The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE). a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th, 2024 the employer did not assess the workplace to determine if personal protective equipment is needed for employees working in the manufacturing department. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 D01 III |
Issuance Date | 2024-09-25 |
Abatement Due Date | 2024-10-21 |
Current Penalty | 2900.0 |
Initial Penalty | 4839.0 |
Final Order | 2024-10-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(d)(1)(iii):The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th, 2024 The employer did not evaluate the respiratory hazards in the workplace for employees conducting soldering and assembling parts. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2024-09-25 |
Abatement Due Date | 2024-11-13 |
Current Penalty | 2900.0 |
Initial Penalty | 4839.0 |
Final Order | 2024-10-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th, 2024, the employer did not develop and implement a written hazard communication program for employees using hazardous materials such as but not limited to Rosin flux, acetone and denatured fuel during soldering operations. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2024-09-25 |
Abatement Due Date | 2024-10-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-10-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(8): The employer did not ensure that safety data sheets were readily accessible during each work shift to employees when they were in their work area(s): a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th, 2024, The employer did not ensure that safety data sheets were readily accessible to employees at the workplace. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2024-09-25 |
Abatement Due Date | 2024-10-21 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-10-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the facility 11 Dixon Avenue Copiague NY 11726. On or about April 25th 2024, The employer did not ensure that employee performing soldering were provided with training and information on the chemicals in their work area. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2024-04-25 |
Related Activity
Type | Complaint |
Activity Nr | 2154602 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 1743841 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2024-09-25 |
Current Penalty | 4800.0 |
Initial Penalty | 8067.0 |
Final Order | 2024-10-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 1910.37(a)(3): Exit routes were not free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. Worksite: 11 Dixon Avenue, Copiague, NY 11726. On or about 04/25/2024. The east side emergency door in the production area was blocked by a temporary employee workstation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2024-09-25 |
Abatement Due Date | 2024-10-07 |
Current Penalty | 3900.0 |
Initial Penalty | 6453.0 |
Final Order | 2024-10-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i): The employer had not ensured that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation. Worksite: 11 Dixon Avenue, Copiague, NY 11726. On or about 04/25/2024. Employees operating a Wesco electric pallet jack Model PWS-2-100/16FM Serial No. 131851 in the warehouse were not trained by the employer. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100215 A01 |
Issuance Date | 2024-09-25 |
Abatement Due Date | 2024-10-01 |
Current Penalty | 3900.0 |
Initial Penalty | 6453.0 |
Final Order | 2024-10-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.215(a)(1):Abrasive wheel(s) used on grinding machinery were not used with safety guard(s): Worksite: 11 Dixon Avenue, Copiague, NY 11726. On or about 04/25/2024. An employee was using a Dayton 1/2 HP bench grinder to smooth out the edge of gauge housing. The grinder was missing the guard. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2024-09-25 |
Abatement Due Date | 2024-10-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-10-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent and the line-of-sight to an exit was not clearly visible. Worksite: 11 Dixon Avenue, Copiague, NY 11726. On or about 04/25/2024. The employees in the production area were exposed to fire hazards, because emergency exits were not immediately apparent and the line of sight to an exit was not clearly visible. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8677758404 | 2021-02-13 | 0235 | PPS | 11 Dixon Ave, Copiague, NY, 11726-1902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8112487108 | 2020-04-15 | 0235 | PPP | 11 DIXON AVE, COPIAGUE, NY, 11726-1902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State