Search icon

A & T CERAMIC & MARBLE CORP.

Company Details

Name: A & T CERAMIC & MARBLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2002 (23 years ago)
Date of dissolution: 17 Sep 2013
Entity Number: 2754348
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704
Principal Address: 2054 HERRING AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO ANZOVINO Chief Executive Officer 909 MIDLAND AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
C/O ATTINA DOS Process Agent 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
130917000848 2013-09-17 CERTIFICATE OF DISSOLUTION 2013-09-17
080409002885 2008-04-09 BIENNIAL STATEMENT 2008-04-01
020412000373 2002-04-12 CERTIFICATE OF INCORPORATION 2002-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598837 0216000 2007-04-09 3452 BAYCHESTER RD., BRONX, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-18
Emphasis S: FALL FROM HEIGHT, S: HISPANIC, S: SILICA, L: FALL
Case Closed 2007-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State