Name: | OCEAN LOGISTICS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 May 2005 (20 years ago) |
Date of dissolution: | 03 Oct 2022 |
Entity Number: | 3205843 |
ZIP code: | 03431 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 7 corporate drive, KEENE, NH, United States, 03431 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 7 corporate drive, KEENE, NH, United States, 03431 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2022-10-04 | Address | ATTN: TAX DEPT., 7 CORPORATE DRIVE, KEENE, NH, 03431, USA (Type of address: Service of Process) |
2007-05-22 | 2011-06-06 | Address | ATTN: TAX DEPT., 7 CORPORATE DRIVE, KEENE, NH, 03431, USA (Type of address: Service of Process) |
2005-05-17 | 2007-05-22 | Address | ATTN: GENERAL COUNSEL, 7 CORPORATE DRIVE, KEENE, NH, 03431, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004000464 | 2022-10-03 | SURRENDER OF AUTHORITY | 2022-10-03 |
210507060455 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190502060318 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170505006071 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150514006052 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
130524006052 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110606002441 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090511002510 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070522002288 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050816000086 | 2005-08-16 | AFFIDAVIT OF PUBLICATION | 2005-08-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307635136 | 0214700 | 2006-09-07 | HEMLOCK STREET & BOULEVARD AVE., CENTRAL ISLIP, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205674534 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L04 |
Issuance Date | 2006-09-29 |
Abatement Due Date | 2006-11-12 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100178 N01 |
Issuance Date | 2006-09-29 |
Abatement Due Date | 2006-11-12 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100178 N03 |
Issuance Date | 2006-09-29 |
Abatement Due Date | 2006-11-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 2006-09-29 |
Abatement Due Date | 2007-02-05 |
Current Penalty | 3750.0 |
Initial Penalty | 7500.0 |
Nr Instances | 6 |
Nr Exposed | 23 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-04-06 |
Case Closed | 2006-07-05 |
Related Activity
Type | Complaint |
Activity Nr | 205673767 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 2006-05-22 |
Abatement Due Date | 2006-05-25 |
Current Penalty | 675.0 |
Initial Penalty | 1125.0 |
Nr Instances | 3 |
Nr Exposed | 23 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 2006-05-22 |
Abatement Due Date | 2006-05-25 |
Current Penalty | 675.0 |
Initial Penalty | 1125.0 |
Nr Instances | 2 |
Nr Exposed | 23 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100304 E01 IV |
Issuance Date | 2006-05-22 |
Abatement Due Date | 2006-06-15 |
Current Penalty | 675.0 |
Initial Penalty | 1125.0 |
Nr Instances | 3 |
Nr Exposed | 23 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2006-05-22 |
Abatement Due Date | 2006-06-01 |
Current Penalty | 675.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2006-05-22 |
Abatement Due Date | 2006-05-24 |
Nr Instances | 2 |
Nr Exposed | 23 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100037 A04 |
Issuance Date | 2006-05-22 |
Abatement Due Date | 2006-06-15 |
Nr Instances | 1 |
Nr Exposed | 23 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 D01 |
Issuance Date | 2006-05-22 |
Abatement Due Date | 2006-06-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2006-05-22 |
Abatement Due Date | 2006-06-15 |
Nr Instances | 1 |
Nr Exposed | 23 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State