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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 FERNWOOD AVE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
RICHARD J SERAFINI | Chief Executive Officer | 28 GENESEE VIEW TRAIL, ROCHESTER, NY, United States, 14623 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304075831 | 0213600 | 2001-01-03 | 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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