Search icon

EURO MARBLE CENTER, INC.

Company Details

Name: EURO MARBLE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1996 (29 years ago)
Date of dissolution: 11 Jul 2017
Entity Number: 2068959
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 38-35 WEST DRIVE, DOUGLASTON, NY, United States, 11363
Principal Address: 38-35 WEST DR, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISANTHOS EFSTATHOPOULOS DOS Process Agent 38-35 WEST DRIVE, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
CHRISANTHOS EFSTATHOPOULOS Chief Executive Officer 38-35 WEST DR, DOUGLASTON, NY, United States, 11363

Filings

Filing Number Date Filed Type Effective Date
170711000254 2017-07-11 CERTIFICATE OF DISSOLUTION 2017-07-11
120921002122 2012-09-21 BIENNIAL STATEMENT 2012-09-01
080922002285 2008-09-22 BIENNIAL STATEMENT 2008-09-01
020918002275 2002-09-18 BIENNIAL STATEMENT 2002-09-01
001026002128 2000-10-26 BIENNIAL STATEMENT 2000-09-01
981228002207 1998-12-28 BIENNIAL STATEMENT 1998-09-01
960925000305 1996-09-25 CERTIFICATE OF INCORPORATION 1996-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432585 0215600 2011-11-03 38-35 WEST DRIVE, DOUGLASTON, NY, 11363
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-03
Emphasis S: AMPUTATIONS
Case Closed 2012-08-08

Related Activity

Type Referral
Activity Nr 200837433
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-12-01
Abatement Due Date 2011-12-06
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 2011-12-27
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-12-01
Abatement Due Date 2011-12-06
Current Penalty 1000.0
Initial Penalty 2400.0
Contest Date 2011-12-27
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-12-01
Abatement Due Date 2012-01-17
Contest Date 2011-12-27
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 2
Gravity 01
313430134 0215600 2011-02-23 100-10 39TH AVENUE, FLUSHING, NY, 11368
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-04-20
Case Closed 2011-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-04-26
Abatement Due Date 2011-04-29
Current Penalty 1020.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-04-26
Abatement Due Date 2011-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-04-26
Abatement Due Date 2011-04-29
Nr Instances 1
Nr Exposed 2
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-04-26
Abatement Due Date 2011-05-20
Nr Instances 1
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201374 Fair Labor Standards Act 2012-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-20
Termination Date 2012-06-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORELLANA
Role Plaintiff
Name EURO MARBLE CENTER, INC.
Role Defendant
0804947 Fair Labor Standards Act 2008-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-09
Termination Date 2010-01-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name LEON
Role Plaintiff
Name EURO MARBLE CENTER, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State