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
Name | Role | Address |
---|---|---|
THOMAS ITALIANO | Chief Executive Officer | 1317 3RD AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 OCEANVIEW ROAD, EAST ROCKAWAY, NY, United States, 11518 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11485406 | 0214700 | 1974-01-25 | 66-26 METROPOLITAN AVE, Martville, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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