Search icon

OCEAN MECHANICAL CORP.

Company Details

Name: OCEAN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1995 (30 years ago)
Date of dissolution: 29 May 2001
Entity Number: 1952505
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 145 OCEANVIEW ROAD, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 145 OCEANVIEW RD, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ITALIANO Chief Executive Officer 1317 3RD AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 OCEANVIEW ROAD, EAST ROCKAWAY, NY, United States, 11518

Filings

Filing Number Date Filed Type Effective Date
010529000230 2001-05-29 CERTIFICATE OF DISSOLUTION 2001-05-29
990826002551 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970801002176 1997-08-01 BIENNIAL STATEMENT 1997-08-01
950830000357 1995-08-30 CERTIFICATE OF INCORPORATION 1995-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11485406 0214700 1974-01-25 66-26 METROPOLITAN AVE, Martville, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1974-02-12
Abatement Due Date 1974-02-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-02-12
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-02-12
Abatement Due Date 1974-02-15
Nr Instances 99

Date of last update: 14 Mar 2025

Sources: New York Secretary of State