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
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
2023-04-03 2023-04-03 Address 148 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-10-05 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-09 2023-04-03 Address 117-18 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1987-04-28 2023-04-03 Address 185-08 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1987-04-28 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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 Nr Report ID Date Opened Site Address
300600608 0215600 1999-09-03 FRANCIS LEWIS BLVD. & 111TH AVENUE, ST. ALBANS, NY, 11412
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-09-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-11-09

Related Activity

Type Referral
Activity Nr 200831550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B10
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-12-14
Abatement Due Date 2000-02-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State