Search icon

MARBLE WORKS OF WESTCHESTER, INC.

Company Details

Name: MARBLE WORKS OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2005 (20 years ago)
Entity Number: 3262667
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 681 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710
Principal Address: 681 SAW MILL ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 681 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
SELVA S BARMAKSIZ Chief Executive Officer 37 INVERNESS ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2005-09-29 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131029002228 2013-10-29 BIENNIAL STATEMENT 2013-09-01
090914002394 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070913002168 2007-09-13 BIENNIAL STATEMENT 2007-09-01
050929000278 2005-09-29 CERTIFICATE OF INCORPORATION 2005-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996499 0216000 2009-04-17 660 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-04-17
Emphasis N: SILICA, L: HHHT50
Case Closed 2010-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-05-06
Abatement Due Date 2009-06-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-05-06
Abatement Due Date 2009-06-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2009-05-06
Abatement Due Date 2009-05-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2009-05-06
Abatement Due Date 2009-05-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 2009-05-06
Abatement Due Date 2009-06-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-05-06
Abatement Due Date 2009-06-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-05-06
Abatement Due Date 2009-05-11
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2009-05-06
Abatement Due Date 2009-05-20
Nr Instances 1
Nr Exposed 16
Gravity 00
309591253 0216000 2006-01-24 660 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-01-24
Case Closed 2006-03-15

Related Activity

Type Complaint
Activity Nr 205175680
Health Yes
305773608 0216000 2003-11-03 660 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-11-03
Emphasis N: SILICA, S: SILICA
Case Closed 2004-02-20

Related Activity

Type Referral
Activity Nr 202026985
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 F02
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 415.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2003-12-18
Abatement Due Date 2004-01-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 8
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2003-12-18
Abatement Due Date 2004-01-30
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2003-12-18
Abatement Due Date 2004-01-30
Current Penalty 415.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2003-12-18
Abatement Due Date 2004-01-30
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-12-18
Abatement Due Date 2004-01-22
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-12-18
Abatement Due Date 2003-12-31
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State