Search icon

HAUPPAUGE TILE & MARBLE, INC.

Company Details

Name: HAUPPAUGE TILE & MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1994 (31 years ago)
Entity Number: 1815081
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 163 BRIDGE RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 BRIDGE RD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DONNA BROWN Chief Executive Officer 163 BRIDGE RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1996-05-16 2010-05-13 Address PO BOX 11187, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-05-16 2010-05-13 Address PO BOX 11187, 163 BRIDGE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1996-05-16 2010-05-13 Address 163 BRIDGE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-04-25 1996-05-16 Address 163 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100513002292 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080522003040 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060502002878 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040517002066 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020521002495 2002-05-21 BIENNIAL STATEMENT 2002-04-01
980513002111 1998-05-13 BIENNIAL STATEMENT 1998-04-01
960516002574 1996-05-16 BIENNIAL STATEMENT 1996-04-01
940425000495 1994-04-25 CERTIFICATE OF INCORPORATION 1994-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678618 0214700 2002-04-12 THE HAMELET AT OLDE OYSTER BAY, 10 SAGAMORE DRIVE, PLAINVIEW, NY, 11803
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-12
Emphasis S: CONSTRUCTION
Case Closed 2003-05-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2002-07-03
Abatement Due Date 2002-07-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2002-07-03
Abatement Due Date 2002-07-09
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-07-03
Abatement Due Date 2002-07-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-07-03
Abatement Due Date 2002-07-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J02 II
Issuance Date 2002-07-03
Abatement Due Date 2002-07-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
302700166 0214700 1999-10-05 163 BRIDGE ROAD, CENTRAL ISLIP, NY, 11722
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-10-05
Case Closed 1999-12-21

Related Activity

Type Referral
Activity Nr 200153062
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1999-11-19
Abatement Due Date 1999-12-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-11-19
Abatement Due Date 1999-12-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 1999-11-19
Abatement Due Date 1999-12-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1999-11-19
Abatement Due Date 1999-11-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-11-19
Abatement Due Date 1999-12-16
Nr Instances 1
Nr Exposed 24
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2160604 Intrastate Non-Hazmat 2011-06-06 - - 1 1 Auth. For Hire
Legal Name HAUPPAUGE TILE & MARBLE
DBA Name -
Physical Address 386 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, US
Mailing Address 386 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, US
Phone (631) 424-6111
Fax -
E-mail RIDEAHOG96@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State