Search icon

OCEAN LOGISTICS LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 7 corporate drive, KEENE, NH, United States, 03431

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307635136 0214700 2006-09-07 HEMLOCK STREET & BOULEVARD AVE., CENTRAL ISLIP, NY, 11722
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-09-07
Case Closed 2007-02-12

Related Activity

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
307633743 0214700 2006-04-06 HEMLOCK STREET & BOULEVARD AVE., CENTRAL ISLIP, NY, 11722
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