Search icon

GLEN COVE MARINA, INC.

Company Details

Name: GLEN COVE MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1990 (35 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1432324
ZIP code: 10901
County: Nassau
Place of Formation: New York
Address: ONE STAGE STREET, SUFFERN, NY, United States, 10901
Principal Address: 76 SHORE ROAD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT COCCOLI Chief Executive Officer 76 SHORE ROAD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
ROBERT WHEELER DOS Process Agent ONE STAGE STREET, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1990-03-21 1994-07-22 Address 95 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1627332 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
940722002018 1994-07-22 BIENNIAL STATEMENT 1994-03-01
930514002858 1993-05-14 BIENNIAL STATEMENT 1993-03-01
C120726-3 1990-03-21 CERTIFICATE OF INCORPORATION 1990-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
657635 0214700 1984-12-13 76 SHORE ROAD, GLEN COVE, NY, 11542
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-13
Case Closed 1984-12-13
11566817 0214700 1982-09-28 76 SHORE RD, Glen Cove, NY, 11542
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-28
Case Closed 1982-09-29
11487188 0214700 1982-06-03 96 SHORE ROAD, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-03
Case Closed 1982-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1982-06-18
Abatement Due Date 1982-07-20
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 5
11518396 0214700 1980-07-25 76 SHORE ROAD, Glen Cove, NY, 11542
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-25
Case Closed 1984-03-10
11517687 0214700 1979-12-12 76 SHORE ROAD, Glen Cove, NY, 11542
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-02-07
Case Closed 1980-07-31

Related Activity

Type Accident
Activity Nr 350022885

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 O02
Issuance Date 1980-02-20
Abatement Due Date 1980-12-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
11516788 0214700 1978-06-20 76 SHORE ROAD, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-20
Case Closed 1978-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Nr Instances 1
11569548 0214700 1976-10-12 76 SHORE ROAD, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-12
Case Closed 1976-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-10-18
Abatement Due Date 1976-10-21
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-10-18
Abatement Due Date 1976-11-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-10-18
Abatement Due Date 1976-10-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-10-18
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-10-18
Abatement Due Date 1976-11-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-10-18
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-18
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-18
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-10-18
Abatement Due Date 1976-10-21
Nr Instances 1
11619871 0235200 1974-02-19 76 SHORE ROAD, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-19
Case Closed 1984-03-10
11619236 0235200 1974-01-14 76 SHORE ROAD, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-01-24
Abatement Due Date 1974-01-30
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State