Search icon

AMENDOLA MARBLE & STONE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMENDOLA MARBLE & STONE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1990 (35 years ago)
Entity Number: 1431181
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 27 HIDDEN GLEN ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 560 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Contact Details

Phone +1 914-997-7968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGIO AMENDOLA Chief Executive Officer 27 HIDDEN GLEN ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
SERGIO AMENDOLA DOS Process Agent 27 HIDDEN GLEN ROAD, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
1201915-DCA Inactive Business 2005-06-24 2021-02-28

History

Start date End date Type Value
2008-03-11 2010-04-06 Address 27 HIDDEN GLEN ROAD, SCARSDALE, NY, 10503, 1230, USA (Type of address: Service of Process)
2008-03-11 2010-04-06 Address 4 MARTINE AVENUE / APT 106, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2000-03-21 2008-03-11 Address 27 HIDDEN GLEN RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2000-03-21 2008-03-11 Address 27 HIDDEN GLEN RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1996-03-28 2000-03-21 Address 27 HIDDEN GLEN RD, SCARSDALE, NY, 10503, 1230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200310060856 2020-03-10 BIENNIAL STATEMENT 2020-03-01
140807002039 2014-08-07 BIENNIAL STATEMENT 2014-03-01
100406002769 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080311002523 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002166 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969385 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969446 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2596513 RENEWAL INVOICED 2017-04-27 100 Home Improvement Contractor License Renewal Fee
2596512 TRUSTFUNDHIC INVOICED 2017-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2071318 LICENSEDOC10 INVOICED 2015-05-06 10 License Document Replacement
1909149 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1909148 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
695765 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
795008 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee
695773 TRUSTFUNDHIC INVOICED 2011-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-01
Type:
Planned
Address:
560 TARRYTOWN RD., WHITE PLAINS, NY, 10607
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-09-20
Type:
Prog Related
Address:
322 WEST 57TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State