Search icon

PRINCE OF THE SEA LTD.

Company Details

Name: PRINCE OF THE SEA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1989 (36 years ago)
Entity Number: 1318134
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 28 URBAN AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY S TUCCILLO Chief Executive Officer 28 URBAN AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
ROY TUCCILLO DOS Process Agent 28 URBAN AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1999-03-19 2005-07-06 Address 28 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1999-03-19 2005-07-06 Address 2949 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1989-01-19 1999-03-19 Address 2949 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219002631 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110303002757 2011-03-03 BIENNIAL STATEMENT 2011-01-01
070109002369 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050706002778 2005-07-06 BIENNIAL STATEMENT 2005-01-01
030220002520 2003-02-20 BIENNIAL STATEMENT 2003-01-01
010327002163 2001-03-27 BIENNIAL STATEMENT 2001-01-01
990319002236 1999-03-19 BIENNIAL STATEMENT 1999-01-01
940314000106 1994-03-14 ANNULMENT OF DISSOLUTION 1994-03-14
DP-766550 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B731213-3 1989-01-19 CERTIFICATE OF INCORPORATION 1989-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875182 0214700 1995-02-15 28 URBAN AVE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-27
Case Closed 1995-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1995-02-28
Abatement Due Date 1995-03-03
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1995-02-28
Abatement Due Date 1995-03-03
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1995-02-28
Abatement Due Date 1995-03-03
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1995-02-28
Abatement Due Date 1995-03-03
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1995-02-28
Abatement Due Date 1995-03-03
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State