Name: | MARPLEX FURNITURE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1995 (30 years ago) |
Entity Number: | 1915335 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 SUNNY SLOPE TERR, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 SUNNY SLOPE TERR, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
PAT R BIZZARRO | Chief Executive Officer | 11 SUNNY SLOPE TERR, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-20 | 2013-04-03 | Address | 11 SUNNY SLOPE TERR, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2003-04-02 | 2005-05-20 | Address | 248 CENTRE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office) |
2001-05-14 | 2003-04-02 | Address | 11 SUNNY SLOPE TERRACE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2001-05-14 | 2005-05-20 | Address | 11 SUNNY SLOPE TERRACE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2001-05-14 | 2005-05-20 | Address | 11 SUNNY SLOPE TERRACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
1997-06-26 | 2001-05-14 | Address | 217 SO. WAVERLY STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1997-06-26 | 2001-05-14 | Address | 217 SO. WAVERLY STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2001-05-14 | Address | 217 SOUTH WAVERLY STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403006232 | 2013-04-03 | BIENNIAL STATEMENT | 2013-04-01 |
110421002375 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090326002805 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070411002528 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050520002117 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030402002207 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010514002229 | 2001-05-14 | BIENNIAL STATEMENT | 2001-04-01 |
990412002264 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970626002216 | 1997-06-26 | BIENNIAL STATEMENT | 1997-04-01 |
950421000274 | 1995-04-21 | CERTIFICATE OF INCORPORATION | 1995-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309593796 | 0216000 | 2006-06-05 | 11 SUNNY SLOPE TERRACE, YONKERS, NY, 10703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101052 D02 III |
Issuance Date | 2006-09-22 |
Abatement Due Date | 2006-11-09 |
Current Penalty | 399.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101052 H01 |
Issuance Date | 2006-09-22 |
Abatement Due Date | 2006-10-12 |
Current Penalty | 399.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101052 I02 |
Issuance Date | 2006-09-22 |
Abatement Due Date | 2006-10-25 |
Current Penalty | 399.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101052 L01 |
Issuance Date | 2006-09-22 |
Abatement Due Date | 2006-10-25 |
Current Penalty | 399.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-09-22 |
Abatement Due Date | 2006-11-09 |
Current Penalty | 399.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-09-22 |
Abatement Due Date | 2006-10-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State