Search icon

OCEAN HOUSE CENTER, INC.

Company Details

Name: OCEAN HOUSE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (30 years ago)
Entity Number: 1882460
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 12-14 HEYSON ROAD, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-14 HEYSON ROAD, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1995-01-06 1995-04-25 Address 12-14 HEYSON ROAD, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950425000613 1995-04-25 CERTIFICATE OF AMENDMENT 1995-04-25
950106000341 1995-01-06 CERTIFICATE OF INCORPORATION 1995-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598125 0215600 1998-06-16 12-14 HEYSON ROAD, FAR ROCKAWAY, NY, 11691
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-07-02
Case Closed 1998-08-19

Related Activity

Type Complaint
Activity Nr 200817997
Safety Yes
Type Complaint
Activity Nr 200818391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1998-07-20
Abatement Due Date 1998-07-23
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-07-20
Abatement Due Date 1998-09-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-07-20
Abatement Due Date 1998-09-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State