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 (45 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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-18
Type:
Prog Related
Address:
159 MANCHESTER DR., MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State