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 Nr Report ID Date Opened Site Address
300617933 0215000 1998-06-19 240 E 86TH STREET, NEW YORK, NY, 10028
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-26
Emphasis L: FALL
Case Closed 2003-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-07-31
Abatement Due Date 1998-08-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C03
Issuance Date 1998-07-31
Abatement Due Date 1998-08-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
11787074 0215000 1982-04-21 3080-94 BROADWAY, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-30
Case Closed 1982-05-03
11733482 0215000 1981-02-27 PARK AVENUE & 70TH STREET, New York -Richmond, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-03-04
Case Closed 1981-05-13

Related Activity

Type Complaint
Activity Nr 320386733

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-03-12
Abatement Due Date 1981-03-16
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 J09
Issuance Date 1981-03-12
Abatement Due Date 1981-03-18
Nr Instances 15
Related Event Code (REC) Complaint
11710555 0215000 1980-09-10 725 PARK AVE, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-09-12
Case Closed 1981-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-09-19
Abatement Due Date 1980-09-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-09-19
Abatement Due Date 1980-09-26
Nr Instances 1
12113759 0235500 1980-06-12 W NYACK ROAD ST REGIS PAPER, West Nyack, NY, 10994
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-04
Case Closed 1981-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-10-01
Abatement Due Date 1980-10-04
Current Penalty 500.0
Initial Penalty 9000.0
Contest Date 1980-10-15
Nr Instances 5
11731544 0215000 1980-04-16 200-16 EAST 82ND STREET, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-16
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State