MARCO P. BISCEGLIA,INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | MARCO P. BISCEGLIA,INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 11 Dec 1970 |
Branch of: | MARCO P. BISCEGLIA,INC., NEW YORK (Company Number 2019429) |
Business ALEI: | 0029686 |
Mailing address: | 82-84 CALVERT ST, HARRISON, NY, 10528 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000550316 | 1990-03-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000550315 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000550314 | 1970-12-11 | - | Business Registration | Certificate of Authority | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10479459 | 0112000 | 1980-01-15 | 781 LONG RIDGE ROAD, Stamford, CT, 06902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B03 |
Issuance Date | 1980-02-26 |
Abatement Due Date | 1980-03-10 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1980-02-26 |
Abatement Due Date | 1980-02-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-02-26 |
Abatement Due Date | 1980-03-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260401 A02 |
Issuance Date | 1980-02-26 |
Abatement Due Date | 1980-03-17 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 A04 |
Issuance Date | 1980-02-26 |
Abatement Due Date | 1980-03-10 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1980-02-26 |
Abatement Due Date | 1980-02-29 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1980-02-26 |
Abatement Due Date | 1980-02-29 |
Nr Instances | 13 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-08-28 |
Case Closed | 1978-10-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-18 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260402 A08 |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-18 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 A04 |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-18 |
Nr Instances | 1 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information