Name: | MARCO P. BISCEGLIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1996 (29 years ago) |
Entity Number: | 2019429 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 84 CALVERT ST, HARRISON, NY, United States, 10528 |
Address: | 84 CALVERT ST., HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARCO P. BISCEGLIA, INC., CONNECTICUT | 0029686 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 CALVERT ST., HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MARCO P BISCEGLIA | Chief Executive Officer | 795 LAKE STREET, WEST HARRISON, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2010-04-27 | Address | 84 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100427002416 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080408003156 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060424002737 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040514002545 | 2004-05-14 | BIENNIAL STATEMENT | 2004-04-01 |
020326002612 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000412002519 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980408002305 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
960412000184 | 1996-04-12 | CERTIFICATE OF INCORPORATION | 1996-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106532492 | 0213100 | 1988-05-03 | 1275 MAMARONECK AVE., WHITE PLAINS, NY, 10605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-06-09 |
Abatement Due Date | 1988-06-12 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 16 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1988-06-09 |
Abatement Due Date | 1988-06-12 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-06-09 |
Abatement Due Date | 1988-06-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1985-06-25 |
Case Closed | 1985-06-25 |
Related Activity
Type | Referral |
Activity Nr | 900860008 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-02-13 |
Case Closed | 1979-10-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1979-02-27 |
Abatement Due Date | 1979-03-02 |
Current Penalty | 350.0 |
Initial Penalty | 560.0 |
Contest Date | 1979-03-15 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-19 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-14 |
Case Closed | 1976-10-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1975-12-17 |
Abatement Due Date | 1975-12-19 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-11-08 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1973-11-27 |
Abatement Due Date | 1973-11-30 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1973-11-27 |
Abatement Due Date | 1973-11-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1973-11-27 |
Abatement Due Date | 1973-11-30 |
Nr Instances | 1 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State