Search icon

GREENPORT YACHT & SHIPBUILDING COMPANY, INC.

Company Details

Name: GREENPORT YACHT & SHIPBUILDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1966 (59 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 199467
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 250 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PUTNEY, TWOMBLY, HALL & SKIDMORE DOS Process Agent 250 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20131121073 2013-11-21 ASSUMED NAME CORP INITIAL FILING 2013-11-21
DP-1126902 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
564061-6 1966-06-14 CERTIFICATE OF INCORPORATION 1966-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341670842 0214700 2016-08-04 201 CARPENTER ST., GREENPORT, NY, 11944
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-08-04
Case Closed 2016-11-04

Related Activity

Type Referral
Activity Nr 1121062
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 B03 II A
Issuance Date 2016-09-30
Current Penalty 2950.0
Initial Penalty 3741.0
Final Order 2016-10-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(b)(3)(ii)(A): All 125-volt, single-phase, 15, 20 and 30-ampere receptacle outlets that are not part of the permanent wiring of the building or structure and that are in use by personnel did not have ground-fault circuit-interrupter protection for personnel. Note: 1 to paragraph (b)(3)(ii)(A) of this section: A cord connector on an extension cord set is considered to be a receptacle outlet if the cord set is used for temporary electric power. a) Boatyard - 201 Carpenter St., Greenport, NY: Employees were using a Jabsco water pump to remove water from the interior space of a boat - Silverton [aft cabin] Sedan. The pump was energized through an extension cord, plugged into a receptacle located south of the boat location. The receptacle outlet did not have ground-fault circuit-interrupter protection for personnel; on, or about, 07/29/2016. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 B03 II C 3
Issuance Date 2016-09-30
Current Penalty 2950.0
Initial Penalty 3741.0
Final Order 2016-10-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(b)(3)(ii)(C)(3): Each cord set, attachment cap, plug, and receptacle of cord sets, and any equipment connected by cord and plug, except cord sets and receptacles which are fixed and not exposed to damage, were not visually inspected before each day's use for external defects, such as deformed or missing pins or insulation damage, and for indications of possible internal damage. Equipment found damaged or defective was used before repaired; a) Boatyard - 201 Carpenter St., Greenport, NY: Employees were using a Jabsco water pump to remove water from the interior space of a boat - Silverton [aft cabin] Sedan. The pump was energized through an extension cord, which was missing a ground pin; on, or about, 07/29/2016. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
11563624 0214700 1982-07-08 201 CARPENTER STR, Greenlawn, NY, 11944
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-08
Case Closed 1982-07-12
11555554 0214700 1976-09-28 201 CARPENTER STR, Greenport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1976-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1976-09-30
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-30
Abatement Due Date 1976-11-03
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-30
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-09-30
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-30
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-09-30
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-30
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-30
Abatement Due Date 1976-11-03
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-30
Abatement Due Date 1976-11-03
Nr Instances 2
11618865 0235200 1973-12-03 201 CARPENTER STREET, Greenport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150071 A
Issuance Date 1973-12-06
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-12-06
Abatement Due Date 1973-12-03
Nr Instances 1
11618584 0235200 1973-10-24 201 CARPENTER STREET, Greenport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150052 B01
Issuance Date 1973-10-29
Abatement Due Date 1973-11-01
Nr Instances 2
11617842 0235200 1973-09-06 201 CARPENTER STREET, Greenport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-09-12
Abatement Due Date 1973-09-26
Nr Instances 1
11621406 0235200 1973-06-12 201 CARPENTER STREET, Greenport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150042 A03
Issuance Date 1973-06-15
Abatement Due Date 1973-06-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150084 C01
Issuance Date 1973-06-15
Abatement Due Date 1973-06-20
Nr Instances 1
11620978 0235200 1973-05-10 201 CARPENTER STREET, Greenport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-10
Case Closed 1984-03-10
11620267 0235200 1973-03-22 201 CARPENTER STREET GREENPORT, Greenport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-22
Case Closed 1984-03-10
11619749 0235200 1973-03-01 201 CARPENTER STREET, Greenport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-05
Abatement Due Date 1973-03-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-23
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-23
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State