Search icon

SPARCLEAN MARBLE REFINISHING COMPANY, INC.

Company Details

Name: SPARCLEAN MARBLE REFINISHING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2001 (24 years ago)
Date of dissolution: 26 Aug 2008
Entity Number: 2621938
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6915 64TH PL, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEJANDRO CORONEL DOS Process Agent 6915 64TH PL, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
ALEJANDRO CORONEL Chief Executive Officer 6915 64TH PL, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2003-02-26 2005-05-04 Address 29-50 137TH ST STE 1-C, FLUSHING, NY, 11354, 2025, USA (Type of address: Chief Executive Officer)
2003-02-26 2005-05-04 Address 29-50 137TH ST STE 1-C, FLUSHING, NY, 11354, 2025, USA (Type of address: Principal Executive Office)
2001-03-29 2005-05-04 Address 29-50 137TH STREET STE 1C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080826000146 2008-08-26 CERTIFICATE OF DISSOLUTION 2008-08-26
070402002471 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050504002851 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030226002680 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010329000207 2001-03-29 CERTIFICATE OF INCORPORATION 2001-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311157358 0215000 2007-07-12 200 CHAMBERS ST, NEW YORK, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-12
Case Closed 2007-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-07-17
Abatement Due Date 2007-07-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-07-17
Abatement Due Date 2007-07-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2007-07-17
Abatement Due Date 2007-07-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State