Search icon

ORLANDO'S TILE & MARBLE CORP.

Company Details

Name: ORLANDO'S TILE & MARBLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3037790
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 105-41 130TH STREET, 1ST FLOOR, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-41 130TH STREET, 1ST FLOOR, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
CARLOS ORLANDO MARTINEZ Chief Executive Officer 105-41 130TH STREET, 1ST FLOOR, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2006-06-19 2008-05-29 Address 105-41 130TH STREET, 1ST FLOOR, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2006-06-19 2008-05-29 Address 105-41 130TH STREET, 1ST FLOOR, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2004-04-08 2006-06-19 Address 97-82 102ND STREET 1ST FLOOR, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1949377 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080529002875 2008-05-29 BIENNIAL STATEMENT 2008-04-01
060619002517 2006-06-19 BIENNIAL STATEMENT 2006-04-01
040408000046 2004-04-08 CERTIFICATE OF INCORPORATION 2004-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308658111 0215000 2005-02-16 100 WEST 119TH STREET, NEW YORK, NY, 10026
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-16
Case Closed 2005-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-03-28
Abatement Due Date 2005-03-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State