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
1975-10-06 1975-10-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1959-12-24 1984-11-05 Address 699 WASHINGTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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
519621-3 1965-09-30 CERTIFICATE OF AMENDMENT 1965-09-30
192298 1959-12-24 CERTIFICATE OF INCORPORATION 1959-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11726221 0215000 1977-04-20 159 PERRY STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-20
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-25
Abatement Due Date 1977-05-02
Nr Instances 8
11765542 0215000 1976-07-19 155-159 PERRY STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1984-03-10
11722980 0215000 1976-06-29 155-159 PERRY STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-29
Case Closed 1976-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-07-02
Abatement Due Date 1976-07-06
Current Penalty 275.0
Initial Penalty 275.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-02
Abatement Due Date 1976-07-19
Nr Instances 4
Citation ID 02002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1976-07-02
Abatement Due Date 1976-07-14
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 4
Citation ID 02003
Citaton Type Serious
Standard Cited 19100217 C02 I
Issuance Date 1976-07-02
Abatement Due Date 1976-07-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-07-02
Abatement Due Date 1976-07-09
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-02
Abatement Due Date 1976-07-09
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-07-02
Abatement Due Date 1976-07-09
Nr Instances 2
Citation ID 02007
Citaton Type Serious
Standard Cited 19100219 B01 IV
Issuance Date 1976-07-02
Abatement Due Date 1976-07-14
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State