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
Name | Role | Address |
---|---|---|
OCEANIC ELECTRICAL MFG. CO., INC. | DOS Process Agent | 250 THIRD ST., ELIZABETH, NY, United States, 07206 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11726221 | 0215000 | 1977-04-20 | 159 PERRY STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-04-25 |
Abatement Due Date | 1977-05-02 |
Nr Instances | 8 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-07-19 |
Case Closed | 1984-03-10 |
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