Search icon

WAVE PUBLISHING CO.

Company Details

Name: WAVE PUBLISHING CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1908 (116 years ago)
Date of dissolution: 22 May 2020
Entity Number: 28927
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
SUSAN LOCKE Chief Executive Officer 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693

DOS Process Agent

Name Role Address
SUSAN LOCKE DOS Process Agent 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693

History

Start date End date Type Value
1995-05-22 2002-10-24 Address 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, 0097, USA (Type of address: Chief Executive Officer)
1995-05-22 2002-10-24 Address 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, 0097, USA (Type of address: Service of Process)
1908-11-14 1913-05-06 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1908-11-14 1995-05-22 Address NO STREET ADDRESS, ROCKAWAY BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522000086 2020-05-22 CERTIFICATE OF DISSOLUTION 2020-05-22
181119006432 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161101006162 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006774 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121203006447 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101105002248 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081029002779 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061023002070 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041213002932 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021024002866 2002-10-24 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341773919 0215600 2016-09-15 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-09-15
Case Closed 2016-09-15

Related Activity

Type Complaint
Activity Nr 1135883
Safety Yes
Type Inspection
Activity Nr 1177543
Safety Yes
341775435 0215600 2016-09-15 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-09-15
Case Closed 2017-10-10

Related Activity

Type Complaint
Activity Nr 1135883
Safety Yes
Type Inspection
Activity Nr 1177391
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2017-01-19
Current Penalty 2173.0
Initial Penalty 3622.0
Final Order 2017-02-23
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about September 15, 2016 - 2nd floor, rear exit door at 88-08 Rockaway Beach Blvd, Rockaway Beach, NY 11693 Employees were working in a facility with a metal gate, with closed dead bolt locks, preventing discharge from the building. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PERSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2017-01-19
Abatement Due Date 2017-03-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-23
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) On or about September 15, 2016 - 2nd floor, rear exit door at 88-08 Rockaway Beach Blvd, Rockaway Beach, NY 11693 Employees were working in a facility that did not have an "Exit" sign over an exit route door. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PERSUANT TO 29 CFR 1903.19.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State