Search icon

MARBLE BY MEDUSA, INC.

Company Details

Name: MARBLE BY MEDUSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1988 (37 years ago)
Entity Number: 1274051
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 100 FERNWOOD AVE, ROCHESTER, NY, United States, 14621
Principal Address: 807 TAIT AVE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 FERNWOOD AVE, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
RICHARD J SERAFINI Chief Executive Officer 28 GENESEE VIEW TRAIL, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1988-06-30 1996-06-17 Address 134 SOUTH FITZHUGH ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000607002530 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980527002650 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960617002538 1996-06-17 BIENNIAL STATEMENT 1996-06-01
B658229-4 1988-06-30 CERTIFICATE OF INCORPORATION 1988-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304075831 0213600 2001-01-03 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-01-03
Case Closed 2001-03-28

Related Activity

Type Referral
Activity Nr 201332558
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2001-03-01
Abatement Due Date 2001-03-19
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-03-01
Abatement Due Date 2001-03-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2001-03-01
Abatement Due Date 2001-04-03
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2001-03-01
Abatement Due Date 2001-04-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2001-03-01
Abatement Due Date 2001-04-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-03-01
Abatement Due Date 2001-03-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-03-01
Abatement Due Date 2001-03-24
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State