Search icon

MARBRO REALTY CO. INC.

Company Details

Name: MARBRO REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1951 (74 years ago)
Entity Number: 67155
ZIP code: 11797
County: Bronx
Place of Formation: New York
Address: C/O KAUFMAN DOLOWICH VOLUCK &, GONZO LLP, 135 PARK DR STE 201, WOODBURY, NY, United States, 11797
Principal Address: 414 EAST 203RD STREET, BRONX, NY, United States, 10467

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON D MARRANO, III Chief Executive Officer 414 EAST 203RD STREET, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
GARY WIRTH, ESQ DOS Process Agent C/O KAUFMAN DOLOWICH VOLUCK &, GONZO LLP, 135 PARK DR STE 201, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1951-04-27 2009-05-18 Address 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090518002255 2009-05-18 BIENNIAL STATEMENT 2009-04-01
Z026028-2 1981-02-03 ASSUMED NAME CORP INITIAL FILING 1981-02-03
7998-85 1951-04-27 CERTIFICATE OF INCORPORATION 1951-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12077830 0235500 1980-10-15 2070 CLINTON VENUE, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-17
Case Closed 1980-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-10-21
Abatement Due Date 1980-10-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 13
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-10-21
Abatement Due Date 1980-10-24
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1980-10-21
Abatement Due Date 1980-10-24
Nr Instances 1
11677366 0235300 1980-06-16 GROVE STREET AND WILSON AVENUE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-16
Case Closed 1984-03-10
11658283 0235300 1980-05-20 GROVE ST AND WILSON AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1981-01-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1980-06-05
Abatement Due Date 1980-05-20
Current Penalty 50.0
Initial Penalty 200.0
Contest Date 1980-06-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 C01
Issuance Date 1980-06-05
Abatement Due Date 1980-06-11
Contest Date 1980-06-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 1980-06-05
Abatement Due Date 1980-06-11
Contest Date 1980-06-15
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1980-06-05
Abatement Due Date 1980-06-11
Contest Date 1980-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-06-05
Abatement Due Date 1980-05-20
Current Penalty 50.0
Initial Penalty 200.0
Contest Date 1980-06-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1980-06-05
Abatement Due Date 1980-06-11
Initial Penalty 200.0
Contest Date 1980-06-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-06-05
Abatement Due Date 1980-06-06
Contest Date 1980-06-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-06-05
Abatement Due Date 1980-05-21
Contest Date 1980-06-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-06-05
Abatement Due Date 1980-06-11
Contest Date 1980-06-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State