Search icon

CROWN TILE & MARBLE SUPPLY, L.I. CORP.

Company Details

Name: CROWN TILE & MARBLE SUPPLY, L.I. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1953 (71 years ago)
Date of dissolution: 03 Jan 2013
Entity Number: 92594
County: Nassau
Place of Formation: New York
Address: IRELAND PLACE, MASSAPEQUA, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROWN TILE & MARBLE SUPPLY, L.I. CORP. DOS Process Agent IRELAND PLACE, MASSAPEQUA, NY, United States

Filings

Filing Number Date Filed Type Effective Date
130103001102 2013-01-03 CERTIFICATE OF DISSOLUTION 2013-01-03
960822000466 1996-08-22 CERTIFICATE OF AMENDMENT 1996-08-22
B036752-2 1983-11-04 ASSUMED NAME CORP INITIAL FILING 1983-11-04
8590-105 1953-11-02 CERTIFICATE OF INCORPORATION 1953-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11534286 0214700 1977-04-15 4722 SUNRISE HIGHWAY, Mastic Beach, NY, 11762
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-04-15
Case Closed 1984-03-10
11534229 0214700 1977-03-17 4722 SUNRISE HIGHWAY, Massapequa Park, NY, 11762
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-18
Case Closed 1977-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M12
Issuance Date 1977-03-23
Abatement Due Date 1977-03-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-23
Abatement Due Date 1977-03-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-03-23
Abatement Due Date 1977-03-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 02013
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 5
Citation ID 02014
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 1
Citation ID 02017
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-03-23
Abatement Due Date 1977-04-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State