Search icon

MGC STONE COMPANY, INC.

Headquarter

Company Details

Name: MGC STONE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1990 (35 years ago)
Date of dissolution: 16 Apr 2014
Entity Number: 1419217
ZIP code: 07109
County: Rockland
Place of Formation: New York
Address: 740 WASHINGTON AVENUE (REAR), BELLEVILLE, NJ, United States, 07109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MGC STONE COMPANY, INC., CONNECTICUT 1009821 CONNECTICUT

Chief Executive Officer

Name Role Address
DOMINICK MOLITERNO Chief Executive Officer 740 WASHINGTON AVENUE (REAR), BELLEVILLE, NJ, United States, 07109

DOS Process Agent

Name Role Address
DOMINICK MOLITERNO DOS Process Agent 740 WASHINGTON AVENUE (REAR), BELLEVILLE, NJ, United States, 07109

History

Start date End date Type Value
2007-09-20 2008-02-15 Address 321 NORTH HIGHLAND AVE., SUITE 110, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2000-03-06 2007-09-20 Address 18 TARA DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process)
1994-04-05 2000-03-06 Address 55 OLD TURNPIKE ROAD SUITE 507, NANUET, NY, 10954, 2453, USA (Type of address: Service of Process)
1993-03-10 1994-04-05 Address 18 TARA DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process)
1993-03-10 2008-02-15 Address 18 TARA DRIVE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1993-03-10 2008-02-15 Address 18 TARA DRIVE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1990-02-01 1993-03-10 Address 55 OLD TURNPIKE ROAD, NANUET, NY, 10954, 2453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416000400 2014-04-16 CERTIFICATE OF DISSOLUTION 2014-04-16
100309002704 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080215002956 2008-02-15 BIENNIAL STATEMENT 2008-02-01
070920000570 2007-09-20 CERTIFICATE OF CHANGE 2007-09-20
060301002593 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040226002525 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020130002207 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000306002545 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980212002437 1998-02-12 BIENNIAL STATEMENT 1998-02-01
940405002301 1994-04-05 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313790552 0215000 2009-09-23 799 1ST AVENUE, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-23
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-12-08

Related Activity

Type Referral
Activity Nr 202651410
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 F07
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19260454 C
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State