Search icon

OCEAN MANAGEMENT CORP.

Company Details

Name: OCEAN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1987 (38 years ago)
Entity Number: 1166466
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 148 Madison Avenue, 16th Floor, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAJID KAHEN DOS Process Agent 148 Madison Avenue, 16th Floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
MAJID KAHEN Chief Executive Officer 148 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 148 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 117-18 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 117-18 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401045920 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403004248 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220322002464 2022-03-22 BIENNIAL STATEMENT 2021-04-01
940809002029 1994-08-09 BIENNIAL STATEMENT 1993-04-01
B489717-4 1987-04-28 CERTIFICATE OF INCORPORATION 1987-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-09-03
Type:
Planned
Address:
FRANCIS LEWIS BLVD. & 111TH AVENUE, ST. ALBANS, NY, 11412
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State