Search icon

FORDHAM MARBLE COMPANY, INC.

Company Details

Name: FORDHAM MARBLE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1969 (56 years ago)
Entity Number: 283682
ZIP code: 10576
County: Bronx
Place of Formation: New York
Address: 40 SADDLE RIVER DRIVE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MYRON P. SARDO Agent 1931 W. FARMS ROAD, BRONX, NY, 10460

Chief Executive Officer

Name Role Address
MYRON P SANDO Chief Executive Officer 40 SADDLE RIVER DRIVE, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
MYRON P SANDO DOS Process Agent 40 SADDLE RIVER DRIVE, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2004-08-24 2018-08-08 Address 1931 WEST FARMS ROAD, BRONX, NY, 10460, 6021, USA (Type of address: Service of Process)
1969-10-20 2004-08-24 Address 111 WEST 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180808002028 2018-08-08 BIENNIAL STATEMENT 2017-10-01
20090327026 2009-03-27 ASSUMED NAME CORP INITIAL FILING 2009-03-27
040824000487 2004-08-24 CERTIFICATE OF CHANGE 2004-08-24
789352-5 1969-10-20 CERTIFICATE OF INCORPORATION 1969-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309597466 0216000 2007-01-23 1931 WEST FARMS RD, BRONX, NY, 10460
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2007-01-23
Case Closed 2007-03-13

Related Activity

Type Inspection
Activity Nr 309596781
309596781 0216000 2006-12-14 1931 WEST FARMS RD, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-12-18
Emphasis S: SILICA, L: HHHT50, S: NOISE
Case Closed 2007-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2006-12-19
Abatement Due Date 2007-01-24
Current Penalty 984.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2006-12-19
Abatement Due Date 2007-01-24
Current Penalty 984.5
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2006-12-19
Abatement Due Date 2007-01-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2006-12-19
Abatement Due Date 2007-01-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2006-12-19
Abatement Due Date 2007-01-24
Current Penalty 984.5
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-12-19
Abatement Due Date 2006-12-28
Current Penalty 984.5
Initial Penalty 2000.0
Nr Instances 4
Nr Exposed 15
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State