Search icon

NEW YORK SUBMARINE CONTRACTING COMPANY INC.

Company Details

Name: NEW YORK SUBMARINE CONTRACTING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1916 (109 years ago)
Entity Number: 12289
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 15 WHITEHALL ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
NEW YORK SUBMARINE CONTRACTING COMPANY INC. DOS Process Agent 15 WHITEHALL ST., NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
C176999-2 1991-05-07 ASSUMED NAME CORP INITIAL FILING 1991-05-07
DES39692 1935-01-22 CERTIFICATE OF AMENDMENT 1935-01-22
1270-74 1916-04-21 CERTIFICATE OF INCORPORATION 1916-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12112413 0235500 1977-11-14 NEWBURGH - BEACON BRIDGE#2, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-14
Case Closed 1978-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260605 E
Issuance Date 1977-12-21
Abatement Due Date 1977-12-24
Current Penalty 25.0
Initial Penalty 160.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260605 E
Issuance Date 1977-12-21
Abatement Due Date 1977-12-24
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260605 E
Issuance Date 1977-12-21
Abatement Due Date 1977-12-24
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260605 E
Issuance Date 1977-12-21
Abatement Due Date 1978-01-23
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260605 E
Issuance Date 1977-12-21
Abatement Due Date 1978-01-23
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260605 E
Issuance Date 1977-12-21
Abatement Due Date 1977-12-24
Contest Date 1978-01-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State