Search icon

LONDINO STONE CO., INC.

Company Details

Name: LONDINO STONE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1950 (75 years ago)
Entity Number: 64645
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3621 PROVOST AVE, BRONX, NY, United States, 10466

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MARGARET CARSON LONDINO Chief Executive Officer 3621 PROVOST AVE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3621 PROVOST AVE, BRONX, NY, United States, 10466

History

Start date End date Type Value
1995-03-10 2004-04-14 Address 3621 PROVOST AVE, BRONX, NY, 10466, 6120, USA (Type of address: Chief Executive Officer)
1995-03-10 2004-04-14 Address 3621 PROVOST AVE, BRONX, NY, 10466, 6120, USA (Type of address: Principal Executive Office)
1950-04-04 1995-03-10 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040414002051 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020321002321 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000413002464 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980409002649 1998-04-09 BIENNIAL STATEMENT 1998-04-01
950310002042 1995-03-10 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-20
Type:
FollowUp
Address:
3621 PROVOST AVENUE, BRONX, NY, 10466
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-01-22
Type:
Planned
Address:
3621 PROVOST AVE., BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-26
Type:
Planned
Address:
3621 PROUOST AVE, BRONX, NY, 10466
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-05-21
Type:
Planned
Address:
3621 PROVOST AVE, New York -Richmond, NY, 10466
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2004-01-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HAMMOND
Party Role:
Plaintiff
Party Name:
LONDINO STONE CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LONDINO STONE CO., INC.
Party Role:
Defendant
Party Name:
KING,
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State