Search icon

MARLBORO STONE CO., INC.

Company Details

Name: MARLBORO STONE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1976 (49 years ago)
Entity Number: 397670
ZIP code: 11101
County: Suffolk
Place of Formation: New York
Address: 23-03 45TH RD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY WEISS Chief Executive Officer 23-03 45TH RD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-03 45TH RD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1976-04-20 1995-12-05 Address 300 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191211025 2019-12-11 ASSUMED NAME LLC INITIAL FILING 2019-12-11
961029002031 1996-10-29 BIENNIAL STATEMENT 1996-04-01
951205002106 1995-12-05 BIENNIAL STATEMENT 1993-04-01
A309339-4 1976-04-20 CERTIFICATE OF INCORPORATION 1976-04-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-19
Type:
Unprog Rel
Address:
240 E 86TH STREET, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-21
Type:
Planned
Address:
3080-94 BROADWAY, New York -Richmond, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-27
Type:
Complaint
Address:
PARK AVENUE & 70TH STREET, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-10
Type:
Unprog Rel
Address:
725 PARK AVE, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-06-12
Type:
Planned
Address:
W NYACK ROAD ST REGIS PAPER, West Nyack, NY, 10994
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State