Search icon

MARBLE TECHNIQUES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0820201
State:
CONNECTICUT

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)

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

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

Date:
2011-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-14
Type:
Complaint
Address:
15-30 131ST STREET, COLLEGE POINT, NY, 11356
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-08-03
Type:
Prog Related
Address:
65 WASHINGTON STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Stockholder's Suits

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State