Name: | OCEAN ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1993 (32 years ago) |
Entity Number: | 1747571 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 158 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY S DILANDRO | Chief Executive Officer | 158 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-18 | 2023-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-13 | 2009-09-30 | Address | 99 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2003-08-13 | 2009-09-30 | Address | 99 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
2003-08-13 | 2009-09-30 | Address | 99 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1999-09-03 | 2003-08-13 | Address | 921 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
1999-09-03 | 2003-08-13 | Address | 921 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1999-09-03 | 2003-08-13 | Address | 921 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1993-08-06 | 2021-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-06 | 1999-09-03 | Address | 20 OCEAN AVENUE, EAST QUOGUE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130003110 | 2023-01-30 | BIENNIAL STATEMENT | 2021-08-01 |
130909002387 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110811003030 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090930002841 | 2009-09-30 | BIENNIAL STATEMENT | 2009-08-01 |
071204002238 | 2007-12-04 | BIENNIAL STATEMENT | 2007-08-01 |
060112002789 | 2006-01-12 | BIENNIAL STATEMENT | 2005-08-01 |
030813002808 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
010921002167 | 2001-09-21 | BIENNIAL STATEMENT | 2001-08-01 |
990903002334 | 1999-09-03 | BIENNIAL STATEMENT | 1999-08-01 |
930806000049 | 1993-08-06 | CERTIFICATE OF INCORPORATION | 1993-08-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311134381 | 0214700 | 2008-06-10 | 158 CR 39, SOUTHAMPTON, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-18 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-18 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-18 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-18 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6927237007 | 2020-04-07 | 0235 | PPP | 158 COUNTY ROAD 39, Suite 6, SOUTHAMPTON, NY, 11968-5252 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4129678307 | 2021-01-22 | 0235 | PPS | 158 County Road 39 Ste 6, Southampton, NY, 11968-5252 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1531068 | Intrastate Non-Hazmat | 2006-07-18 | 40000 | 2005 | 4 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State