Search icon

WITTE MARINE EQUIPMENT CO., INC.

Company Details

Name: WITTE MARINE EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1966 (59 years ago)
Entity Number: 195377
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-984-4100

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
0901622-DCA Active Business 1996-04-15 2024-06-30
0339678-DCA Active Business 1995-07-06 2023-07-31

History

Start date End date Type Value
2016-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1966-02-08 2016-10-05 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1966-02-08 2016-10-05 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161005000380 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05
C203070-2 1993-09-10 ASSUMED NAME CORP INITIAL FILING 1993-09-10
542354-5 1966-02-08 APPLICATION OF AUTHORITY 1966-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-23 No data 2453 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 2453 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 2453 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 2453 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3641688 RENEWAL INVOICED 2023-05-03 75 Scrap Metal Processor Renewal Fee
3439574 RENEWAL INVOICED 2022-04-19 75 Scrap Metal Processor Renewal Fee
3340054 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3334611 RENEWAL INVOICED 2021-06-01 75 Scrap Metal Processor Renewal Fee
3182631 RENEWAL INVOICED 2020-06-17 75 Scrap Metal Processor Renewal Fee
3050905 RENEWAL INVOICED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
3021225 RENEWAL INVOICED 2019-04-23 75 Scrap Metal Processor Renewal Fee
2785595 RENEWAL INVOICED 2018-05-02 75 Scrap Metal Processor Renewal Fee
2648132 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2625378 RENEWAL INVOICED 2017-06-15 75 Scrap Metal Processor Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11737855 0215000 1975-07-10 2453 ARTHUR KILL ROAD, New York -Richmond, NY, 10309
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-10
Case Closed 1984-03-10
11737582 0215000 1975-05-06 2453 ARTHUR KILL ROAD, New York -Richmond, NY, 10309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-06
Case Closed 1975-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G03
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000134 Marine Contract Actions 1990-01-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-01-16
Termination Date 1990-03-30

Parties

Name WITTE MARINE EQUIPMENT CO., INC.
Role Plaintiff
Name "HOUSEBOAT ""DICK S"", A/K/A"
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State