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
Name | Role | Address |
---|---|---|
GARY CALMENSON | Chief Executive Officer | 108 NEW SOUTH ROAD SUITE A, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
GARY CALMENSON | DOS Process Agent | 108 NEW SOUTH ROAD SUITE A, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315669911 | 0214700 | 2011-09-21 | 1137 OLD COUNTRY RD, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
315669937 | 0214700 | 2011-09-21 | 1137 OLD COUNTRY RD, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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