Search icon

DANEX MARBLE & TILE, INC.

Company Details

Name: DANEX MARBLE & TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889705
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 27 FAIRVIEW AVE, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-254-2165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 FAIRVIEW AVE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
DANIEL P WISNIEWSKI Agent 27 FAIRVIEW AVE, DEER PARK, NY, 11729

Licenses

Number Status Type Date End date
1336258-DCA Active Business 2009-10-16 2025-02-28

History

Start date End date Type Value
2003-04-02 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030402000200 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592178 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3592177 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305425 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305566 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2959179 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2959178 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529569 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529570 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
2016318 RENEWAL INVOICED 2015-03-12 100 Home Improvement Contractor License Renewal Fee
2016317 TRUSTFUNDHIC INVOICED 2015-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345470744 0215000 2021-08-11 461 WEST 126TH STREET, DEER PARK, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2021-08-11
Case Closed 2022-02-01

Related Activity

Type Inspection
Activity Nr 1464460
Safety Yes
344644604 0215000 2020-02-21 461 WEST 126TH STREET, NEW YORK, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-02-21
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1464489
Safety Yes
Type Inspection
Activity Nr 1464474
Safety Yes
Type Inspection
Activity Nr 1464486
Safety Yes
Type Inspection
Activity Nr 1464490
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2020-07-01
Abatement Due Date 2020-07-14
Current Penalty 3084.0
Initial Penalty 3084.0
Final Order 2020-07-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: Location: 461 West 126th Street, New York, NY 10027 On or about: February 21, 2020 (a) Employees used a Bosch hand-held electric grinder that was not equipped with a blade guard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2020-07-01
Abatement Due Date 2020-07-14
Current Penalty 3084.0
Initial Penalty 3084.0
Final Order 2020-07-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: Location: 461 West 126th Street, New York, NY 10027 On or about: February 21, 2020 (a) An extension cord used to energize a Ridgid 7122 was missing the ground pin.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State