Search icon

OTTENS PRODUCTS, INC.

Company Details

Name: OTTENS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1960 (65 years ago)
Date of dissolution: 23 Mar 1992
Entity Number: 132316
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 251-23 GRAND CENTRAL, PARKWAY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 0

Share Par Value 2000

Type CAP

DOS Process Agent

Name Role Address
C/O JOHN OTTENS DOS Process Agent 251-23 GRAND CENTRAL, PARKWAY, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
1960-10-11 1961-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
920323000417 1992-03-23 CERTIFICATE OF DISSOLUTION 1992-03-23
C048625-2 1989-08-25 ASSUMED NAME CORP INITIAL FILING 1989-08-25
603371-3 1967-02-14 CERTIFICATE OF AMENDMENT 1967-02-14
302882 1961-12-27 CERTIFICATE OF AMENDMENT 1961-12-27
236070 1960-10-11 CERTIFICATE OF INCORPORATION 1960-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11467156 0214700 1978-06-22 1500 OLD COUNTRY ROAD, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-22
Case Closed 1984-03-10
11466976 0214700 1978-05-16 1500 OLD COUNTRY ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-16
Case Closed 1978-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-05-25
Abatement Due Date 1978-05-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1978-05-25
Abatement Due Date 1978-06-21
Nr Instances 2
11455524 0214700 1976-06-10 1500 OLD COUNTRY ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-10
Case Closed 1976-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-06-11
Abatement Due Date 1976-07-07
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-06-11
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-06-11
Abatement Due Date 1976-07-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-06-11
Abatement Due Date 1976-07-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-06-11
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-06-11
Abatement Due Date 1976-07-07
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State