Search icon

OMC, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMC, INC 2013 133346971 2014-05-30 OMC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 238220
Sponsor’s telephone number 7187315001
Plan sponsor’s address 4010 PARK AVENUE, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing MARGARET PINELLI
OMC, INC 2012 133346971 2013-06-17 OMC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 238220
Sponsor’s telephone number 7187315001
Plan sponsor’s address 4010 PARK AVENUE, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing MARGARET PINELLI
OMC, INC. PROFIT SHARING PLAN 2010 133346971 2013-10-09 OMC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 7187315001
Plan sponsor’s address 4010 PARK AVE, BRONX, NY, 104577318

Plan administrator’s name and address

Administrator’s EIN 133346971
Plan administrator’s name OMC, INC.
Plan administrator’s address 4010 PARK AVE, BRONX, NY, 104577318
Administrator’s telephone number 7187315001

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing MICHAEL CHECCHI
OMC, INC. PROFIT SHARING PLAN 2010 133346971 2011-06-09 OMC, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 7187315001
Plan sponsor’s address 4010 PARK AVE, BRONX, NY, 104577318

Plan administrator’s name and address

Administrator’s EIN 133346971
Plan administrator’s name OMC, INC.
Plan administrator’s address 4010 PARK AVE, BRONX, NY, 104577318
Administrator’s telephone number 7187315001

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing MICHAEL CHECCHI
OMC, INC. PROFIT SHARING PLAN 2010 133346971 2011-07-27 OMC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 7187315001
Plan sponsor’s address 4010 PARK AVE, BRONX, NY, 104577318

Plan administrator’s name and address

Administrator’s EIN 133346971
Plan administrator’s name OMC, INC.
Plan administrator’s address 4010 PARK AVE, BRONX, NY, 104577318
Administrator’s telephone number 7187315001

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing MICHAEL CHECCHI
OMC, INC. PROFIT SHARING PLAN 2009 133346971 2010-10-12 OMC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 7187315001
Plan sponsor’s address 4010 PARK AVE, BRONX, NY, 104577318

Plan administrator’s name and address

Administrator’s EIN 133346971
Plan administrator’s name OMC, INC.
Plan administrator’s address 4010 PARK AVE, BRONX, NY, 104577318
Administrator’s telephone number 7187315001

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MICHAEL CHECCHI
OMC, INC. PROFIT SHARING PLAN 2009 133346971 2010-10-12 OMC, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 7187315001
Plan sponsor’s address 4010 PARK AVE, BRONX, NY, 104577318

Plan administrator’s name and address

Administrator’s EIN 133346971
Plan administrator’s name OMC, INC.
Plan administrator’s address 4010 PARK AVE, BRONX, NY, 104577318
Administrator’s telephone number 7187315001

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MICHAEL CHECCHI
OMC, INC. PROFIT SHARING PLAN 2009 133346971 2010-10-12 OMC, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333510
Sponsor’s telephone number 7187315001
Plan sponsor’s address 4010 PARK AVE, BRONX, NY, 104577318

Plan administrator’s name and address

Plan administrator’s name SAME

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MICHAEL CHECCHI

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

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
040609002448 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020503002797 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000515002108 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980429002304 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960516002331 1996-05-16 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339483315 0215000 2013-11-13 375 HUDSON STREET, 10TH FLOOR, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-11-13
Emphasis L: FALL
Case Closed 2016-04-18

Related Activity

Type Inspection
Activity Nr 948322
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2014-03-12
Abatement Due Date 2014-03-24
Current Penalty 1500.0
Initial Penalty 4500.0
Final Order 2014-06-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not frequent and regular inspection of the job sites, materials, and equipment by a competent person designated by the employer. Location: 375 Hudson Street, New York, NY. The employer did not have a program that provided for frequent and regular inspections by a competent person. On or about 11/13/2013.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2014-03-12
Current Penalty 0.0
Initial Penalty 4500.0
Final Order 2014-06-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): Covers and canopies. All pull boxes, junction boxes, and fittings shall be provided with covers. If metal covers are used, they shall be grounded. In energized installations each outlet box shall have a cover, faceplate, or fixture canopy. Covers of outlet boxes having holes through which flexible cord pendants pass shall be provided with bushings designed for the purpose or shall have smooth, well-rounded surfaces on which the cords may bear. Location: 375 Hudson Street, New York, NY. 10th Floor Ceiling. A live electrical junction box was missing the face plate and left open exposing employees to live parts. On or about 11/13/2013.
311287643 0216000 2009-01-06 400 E FORDHAM RD, BRONX, NY, 10458
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-03-03
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2009-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-03-14
Abatement Due Date 2009-03-19
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311285118 0216000 2008-08-12 4010 PARK AVENUE, BRONX, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-14
Emphasis N: SSTARG07, S: AMPUTATIONS
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 673.75
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 673.75
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 673.75
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2009-01-27
Abatement Due Date 2009-02-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 673.75
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 673.75
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 673.75
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 673.75
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 673.75
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
311285126 0216000 2008-08-12 4010 PARK AVENUE, BRONX, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-09-18
Emphasis S: NOISE, N: SSTARG07
Case Closed 2009-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2008-11-10
Abatement Due Date 2008-12-15
Current Penalty 1031.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
306251059 0215000 2002-10-08 261 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-08
Emphasis S: CONSTRUCTION, L: FALL, L: GUTREH
Case Closed 2003-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2003-03-04
Abatement Due Date 2003-03-12
Current Penalty 1820.0
Initial Penalty 2800.0
Nr Instances 6
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2003-03-04
Abatement Due Date 2003-03-12
Current Penalty 1820.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
304383623 0216000 2002-09-10 4010 PARK AVENUE, BRONX, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-23
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 300.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2002-10-02
Abatement Due Date 2002-10-22
Current Penalty 300.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-10-02
Abatement Due Date 2003-01-07
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2002-10-02
Abatement Due Date 2002-11-18
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2002-10-02
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 750.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2002-10-02
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1111355 Intrastate Non-Hazmat 2003-03-26 - - 1 5 Private(Property)
Legal Name OMC INC
DBA Name -
Physical Address 4010 PARK AVENUE, BRONX, NY, 10457, US
Mailing Address 4010 PARK AVENUE, BRONX, NY, 10457, US
Phone (718) 731-5001
Fax (718) 901-7835
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000911 Employee Retirement Income Security Act (ERISA) 2010-02-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 640000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-03
Termination Date 2010-08-04
Section 1132
Status Terminated

Parties

Name NATIONAL STABILIZATION ,
Role Plaintiff
Name OMC, INC.
Role Defendant
1002729 Employee Retirement Income Security Act (ERISA) 2010-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-15
Termination Date 2013-04-04
Section 1132
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State