Name: | OCEANSIDE PLAZA ASSOCIATES , LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2004 (21 years ago) |
Entity Number: | 3117047 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 151 IRVING PLACE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
OCEANSIDE PLAZA ASSOCIATES , LLC | DOS Process Agent | 151 IRVING PLACE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2024-10-10 | Address | 151 IRVING PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2004-10-22 | 2010-11-17 | Address | 335 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003509 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221013003000 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
201005061677 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181010006278 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161006006096 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141006006111 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121023006245 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101117003004 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081008002517 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061227002069 | 2006-12-27 | BIENNIAL STATEMENT | 2006-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11461183 | 0214700 | 1976-03-09 | LONG BEACH ROAD & WINDSOR PKWY, Oceanside, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320355704 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1976-03-12 |
Abatement Due Date | 1976-03-15 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 |
Issuance Date | 1976-03-12 |
Abatement Due Date | 1976-03-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1976-03-12 |
Abatement Due Date | 1976-03-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-12 |
Abatement Due Date | 1976-03-15 |
Nr Instances | 1 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State