Search icon

MARCO P. BISCEGLIA,INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10479459 0112000 1980-01-15 781 LONG RIDGE ROAD, Stamford, CT, 06902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-30
Case Closed 1980-04-11

Violation Items

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
10418895 0112000 1978-08-28 OLD FIELD POINT RD, Greenwich, CT, 06830
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
See something incorrect or outdated? Let us know

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