Search icon

WESTBURY & OCEANSIDE REALTY CORP.

Company Details

Name: WESTBURY & OCEANSIDE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1999 (26 years ago)
Entity Number: 2390021
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 108 NEW SOUTH ROAD SUITE A, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY CALMENSON Chief Executive Officer 108 NEW SOUTH ROAD SUITE A, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
GARY CALMENSON DOS Process Agent 108 NEW SOUTH ROAD SUITE A, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1999-06-18 2001-06-27 Address 1137 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211000813 2014-02-11 CERTIFICATE OF AMENDMENT 2014-02-11
130617006495 2013-06-17 BIENNIAL STATEMENT 2013-06-01
111130002355 2011-11-30 BIENNIAL STATEMENT 2011-06-01
090527002378 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070621002139 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050812002577 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030604002039 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010627002116 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990618000221 1999-06-18 CERTIFICATE OF INCORPORATION 1999-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315669911 0214700 2011-09-21 1137 OLD COUNTRY RD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-21
Emphasis L: FALL
Case Closed 2005-02-18
315669937 0214700 2011-09-21 1137 OLD COUNTRY RD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-21
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2012-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-12-28
Abatement Due Date 2012-01-03
Current Penalty 900.0
Initial Penalty 2400.0
Contest Date 2012-01-04
Final Order 2012-07-06
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-12-28
Abatement Due Date 2012-01-03
Current Penalty 900.0
Initial Penalty 2400.0
Contest Date 2012-01-04
Final Order 2012-07-06
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2011-12-28
Abatement Due Date 2012-01-05
Current Penalty 900.0
Initial Penalty 2400.0
Contest Date 2012-01-04
Final Order 2012-07-06
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-12-28
Abatement Due Date 2012-01-05
Current Penalty 900.0
Initial Penalty 2400.0
Contest Date 2012-01-04
Final Order 2012-07-06
Nr Instances 1
Nr Exposed 4
Gravity 05
315669481 0214700 2011-08-16 1137 OLD COUNTRY RD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-16
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-12-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State