Search icon

OCEANIC ELECTRICAL MFG. CO., INC.

Company Details

Name: OCEANIC ELECTRICAL MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1959 (65 years ago)
Date of dissolution: 05 Nov 1984
Entity Number: 124866
ZIP code: 07206
County: New York
Place of Formation: New York
Address: 250 THIRD ST., ELIZABETH, NY, United States, 07206

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
OCEANIC ELECTRICAL MFG. CO., INC. DOS Process Agent 250 THIRD ST., ELIZABETH, NY, United States, 07206

History

Start date End date Type Value
1979-12-14 1979-12-14 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 1000
1979-12-14 1979-12-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1975-10-06 1979-12-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1975-10-06 1979-12-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1975-10-06 1975-10-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240221003324 2024-02-21 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-02-21
20160920029 2016-09-20 ASSUMED NAME CORP INITIAL FILING 2016-09-20
B158341-5 1984-11-05 CERTIFICATE OF MERGER 1984-11-05
A628047-7 1979-12-14 CERTIFICATE OF AMENDMENT 1979-12-14
A263969-5 1975-10-06 CERTIFICATE OF AMENDMENT 1975-10-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-04-20
Type:
Planned
Address:
159 PERRY STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-07-19
Type:
FollowUp
Address:
155-159 PERRY STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-29
Type:
Planned
Address:
155-159 PERRY STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State