Search icon

OMC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1986 (39 years ago)
Entity Number: 1084671
ZIP code: 10457
County: Nassau
Place of Formation: New York
Address: 4010 PARK AVE., BRONX, NY, United States, 10457
Principal Address: MICHAEL CHECCHI, 4010 PARK AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CHECCHI Chief Executive Officer 4010 PARK AVE., BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4010 PARK AVE., BRONX, NY, United States, 10457

Form 5500 Series

Employer Identification Number (EIN):
133346971
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-15 2006-05-05 Address 4010 PARK AVE., BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1995-06-28 2000-05-15 Address 4010 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1995-06-28 2000-05-15 Address 4010 PARK AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1995-06-28 2000-05-15 Address 4010 PARK AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1986-05-21 1995-06-28 Address % O'REILLY & MARSH, 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506006551 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120710002381 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100423002024 2010-04-23 BIENNIAL STATEMENT 2010-05-01
080606002453 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060505002923 2006-05-05 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-13
Type:
Unprog Rel
Address:
375 HUDSON STREET, 10TH FLOOR, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-06
Type:
Prog Related
Address:
400 E FORDHAM RD, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-12
Type:
Planned
Address:
4010 PARK AVENUE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-12
Type:
Planned
Address:
4010 PARK AVENUE, BRONX, NY, 10457
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-10-08
Type:
Prog Related
Address:
261 WEST 47TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 901-7835
Add Date:
2003-03-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
OMC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NATIONAL STABILIZATION ,
Party Role:
Plaintiff
Party Name:
OMC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State