Name: | HERCULES MARBLE & CERAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1448582 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 4609 8TH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERCULES MARBLE & CERAMICS, INC. | DOS Process Agent | 4609 8TH AVENUE, BROOKLYN, NY, United States, 11220 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1181498 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C143999-3 | 1990-05-22 | CERTIFICATE OF INCORPORATION | 1990-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110605128 | 0216000 | 1992-10-20 | SCARSDALE HIGH SCHOOL, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-11-23 |
Abatement Due Date | 1992-12-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-11-23 |
Abatement Due Date | 1992-12-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1992-11-23 |
Abatement Due Date | 1992-12-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1992-11-23 |
Abatement Due Date | 1992-12-26 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1992-11-23 |
Abatement Due Date | 1992-12-26 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 02001D |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1992-11-23 |
Abatement Due Date | 1992-12-26 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State