Search icon

COUNTY MARKING COMPANY, INC.

Company Details

Name: COUNTY MARKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1980 (44 years ago)
Date of dissolution: 06 Mar 2025
Entity Number: 667412
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 149 KING ST, CHAPPAQUA, NY, United States, 10514
Principal Address: 51 BROWN PL, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD IAROSSI Chief Executive Officer 51 BROWN PL, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
PETER M. LEAVITT DOS Process Agent 149 KING ST, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2022-02-17 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-06 2025-03-12 Address 51 BROWN PL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1995-02-14 2009-01-06 Address 121 WILLIS AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1995-02-14 2009-01-06 Address 121 WILLIS AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1980-12-03 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-03 2025-03-12 Address 149 KING ST, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000897 2025-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-06
110201002547 2011-02-01 BIENNIAL STATEMENT 2010-12-01
090106003009 2009-01-06 BIENNIAL STATEMENT 2008-12-01
070220002608 2007-02-20 BIENNIAL STATEMENT 2006-12-01
050131002871 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021122002452 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001227002342 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981207002255 1998-12-07 BIENNIAL STATEMENT 1998-12-01
961231002149 1996-12-31 BIENNIAL STATEMENT 1996-12-01
950214002194 1995-02-14 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340474188 0216000 2015-03-18 159 MANCHESTER DR., MOUNT KISCO, NY, 10549
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-05-13
Emphasis N: TRENCH, P: TRENCH
Case Closed 2018-03-13

Related Activity

Type Inspection
Activity Nr 1048678
Safety Yes
Type Inspection
Activity Nr 1058874
Safety Yes
Type Inspection
Activity Nr 1048687
Safety Yes
Type Inspection
Activity Nr 1047469
Safety Yes
Type Inspection
Activity Nr 1048668
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2015-05-13
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-08-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could result in possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions. An inspection was not conducted by the competent person prior to the start of work and as needed throughout the shift: Location: 159 Manchester Dr. On or about: 3/18/15 a) Employees were working in an unprotected excavation that was up to 10 feet deep. A competent person did not perform a daily inspection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2015-05-13
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-08-21
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section except when: Location: 159 Manchester Dr. On or about: 3/18/15 a) Employees installing drainage around the exterior foundation walls of a residential house were in a 10 ft. deep excavation without cave-in protection.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State