Search icon

MARINO MARBLE & TILE CORP.

Company Details

Name: MARINO MARBLE & TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1984 (41 years ago)
Entity Number: 904218
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 1014 grand street, brooklyn, NY, United States, 11211
Principal Address: 1014 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINO MARBLE & TILE CORP. DOS Process Agent 1014 grand street, brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
DOMENICO MARINO Chief Executive Officer 1014 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-09-18 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Address 1014 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-04 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-02 2023-09-13 Address 1014 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-03-10 2023-09-13 Address 1014 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-03-10 2018-03-02 Address 1014 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913001313 2023-09-13 BIENNIAL STATEMENT 2022-03-01
180302006025 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006218 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006566 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120613002164 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100420002616 2010-04-20 BIENNIAL STATEMENT 2010-03-01
080310002799 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060329002785 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040330002554 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020321002763 2002-03-21 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-13 No data 1014 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 1014 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609347 0215600 2007-03-22 12-09 TOTTEN STREET, BEECHHURST, NY, 11357
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-22
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-06-29

Related Activity

Type Referral
Activity Nr 200834356
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-04-20
Abatement Due Date 2007-04-25
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-04-20
Abatement Due Date 2007-04-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State