Search icon

MARBLE TECHNIQUES, INC.

Headquarter

Company Details

Name: MARBLE TECHNIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2000 (25 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2479365
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-30 131ST STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-204-5001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARBLE TECHNIQUES, INC., CONNECTICUT 0820201 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-30 131ST STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
DIONYSIOS FRANGAKIS Chief Executive Officer 15-30 131ST STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1239025-DCA Inactive Business 2006-09-14 2013-06-30

History

Start date End date Type Value
2009-08-11 2011-04-12 Address 15-30 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2006-02-28 2011-04-12 Address 26-01 1ST ST., ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2006-02-28 2011-04-12 Address 26-01 1ST ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2006-02-28 2009-08-11 Address 26-01 1ST ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2004-02-10 2006-02-28 Address 26-01 FIRST ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2004-02-10 2006-02-28 Address 26-01 FIRST ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2004-02-10 2006-02-28 Address 26-01 FIRST ST., ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2002-03-19 2004-02-10 Address 26-01 FIRST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2002-03-19 2004-02-10 Address 26-01 FIRST ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2000-02-29 2004-02-10 Address 38-41 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246546 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120515002022 2012-05-15 BIENNIAL STATEMENT 2012-02-01
110412002352 2011-04-12 BIENNIAL STATEMENT 2010-02-01
090811000495 2009-08-11 CERTIFICATE OF AMENDMENT 2009-08-11
080206002626 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060228002344 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040210002384 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020319002917 2002-03-19 BIENNIAL STATEMENT 2002-02-01
000229000585 2000-02-29 CERTIFICATE OF INCORPORATION 2000-02-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
772196 TRUSTFUNDHIC INVOICED 2011-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
813708 RENEWAL INVOICED 2011-06-08 100 Home Improvement Contractor License Renewal Fee
772197 CNV_MS INVOICED 2010-06-11 25 Miscellaneous Fee
772198 TRUSTFUNDHIC INVOICED 2009-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
772199 CNV_TFEE INVOICED 2009-04-23 6 WT and WH - Transaction Fee
813709 RENEWAL INVOICED 2009-04-23 100 Home Improvement Contractor License Renewal Fee
772200 TRUSTFUNDHIC INVOICED 2007-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
813710 RENEWAL INVOICED 2007-04-25 100 Home Improvement Contractor License Renewal Fee
772203 LICENSE INVOICED 2006-09-14 50 Home Improvement Contractor License Fee
772195 TRUSTFUNDHIC INVOICED 2006-09-14 450 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2669886005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MARBLE TECHNIQUES INC
Recipient Name Raw MARBLE TECHNIQUES INC
Recipient Address 15 25 130TH STREET, COLLEGE POINT, QUEENS, NEW YORK, 11356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427163 0215600 2010-04-14 15-30 131ST STREET, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-08-20
Case Closed 2010-10-19

Related Activity

Type Complaint
Activity Nr 205908080
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-09-03
Abatement Due Date 2010-09-08
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 17
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A
Issuance Date 2010-09-03
Abatement Due Date 2010-09-08
Nr Instances 1
Nr Exposed 17
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 15
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Nr Instances 3
Nr Exposed 12
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Nr Instances 2
Nr Exposed 15
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Nr Instances 2
Nr Exposed 15
Gravity 10
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Nr Instances 2
Nr Exposed 15
Gravity 10
Citation ID 01004E
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-09-03
Abatement Due Date 2010-10-20
Nr Instances 1
Nr Exposed 15
Gravity 03
304521487 0215000 2001-08-03 65 WASHINGTON STREET, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-03-04

Related Activity

Type Complaint
Activity Nr 202867628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-08-13
Abatement Due Date 2001-08-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105902 Stockholder's Suits 2011-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2011-12-01
Termination Date 2012-01-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name MELLIS
Role Plaintiff
Name MARBLE TECHNIQUES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State