Search icon

MARCO P. BISCEGLIA, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MARCO P. BISCEGLIA, INC., CONNECTICUT 0029686 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 CALVERT ST., HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARCO P BISCEGLIA Chief Executive Officer 795 LAKE STREET, WEST HARRISON, NY, United States, 10604

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532492 0213100 1988-05-03 1275 MAMARONECK AVE., WHITE PLAINS, NY, 10605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-04
Case Closed 1988-07-06

Violation Items

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
17805748 0213100 1985-06-25 1 LEXINGTON AVE., WHITE PLAINS, NY, 10601
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
12093472 0235500 1979-02-12 VARK & S BROADWAY-ST JOSEPHS H, Yonkers, NY, 10705
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
12114948 0235500 1975-12-19 GROVE & HAMILTON AVE, White Plains, NY, 10602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1984-03-10
12102422 0235500 1975-11-14 GROVE & HAMILTON STREETS, White Plains, NY, 10603
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
11639168 0235200 1973-11-08 TIBBITS AVE AND LYNTON PLACE, White Plains, NY, 10606
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