Search icon

J.M.A. TILE & STONE CORP.

Company Details

Name: J.M.A. TILE & STONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 2005 (19 years ago)
Date of dissolution: 02 Dec 2016
Entity Number: 3279249
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 56 PAMLICO AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 56 PAMLICO AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANINE MARTIRE Chief Executive Officer 56 PAMLICO AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
JANINE MARTIRE DOS Process Agent 56 PAMLICO AVENUE, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
161202000711 2016-12-02 CERTIFICATE OF DISSOLUTION 2016-12-02
111222002311 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091201002934 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071130002499 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051109000573 2005-11-09 CERTIFICATE OF INCORPORATION 2005-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314333840 0215000 2010-03-31 303 EAST 77TH STREET, NEW YORK, NY, 10075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-31
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-06-08

Related Activity

Type Complaint
Activity Nr 207657248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-05-05
Abatement Due Date 2010-05-10
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-05-05
Abatement Due Date 2010-05-24
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State