Search icon

SEAFARER FIBER GLASS YACHTS, INC.

Company Details

Name: SEAFARER FIBER GLASS YACHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1959 (65 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 124033
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 45000

Type CAP

DOS Process Agent

Name Role Address
% CASEY, LANE & MITTENDORF DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-930666 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B517572-2 1987-07-06 ASSUMED NAME CORP INITIAL FILING 1987-07-06
795694-3 1969-11-18 CERTIFICATE OF AMENDMENT 1969-11-18
187027 1959-11-18 CERTIFICATE OF INCORPORATION 1959-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
698399 0214700 1984-11-26 760 PARK AVE, HUNTINGTON, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-26
Case Closed 1984-12-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100213 B03
Issuance Date 1984-12-03
Abatement Due Date 1985-01-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1984-12-03
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-12-03
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-12-03
Abatement Due Date 1985-01-07
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-12-03
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State