Name: | NORTH SEA SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 2008 (17 years ago) |
Date of dissolution: | 28 Aug 2020 |
Entity Number: | 3689294 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | RICHARD HARTIG, 75 BURLINGTON BLVD., SMITHTOWN, NY, United States, 11787 |
Principal Address: | 75 BURLINGTON BLVD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RICHARD HARTIG, 75 BURLINGTON BLVD., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RICHARD HARTIG | Chief Executive Officer | 75 BURLINGTON BLVD, SMITHTOWN, NY, United States, 11787 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200828000089 | 2020-08-28 | CERTIFICATE OF DISSOLUTION | 2020-08-28 |
100908002081 | 2010-09-08 | BIENNIAL STATEMENT | 2010-06-01 |
080625000653 | 2008-06-25 | CERTIFICATE OF INCORPORATION | 2008-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312997141 | 0216000 | 2009-05-28 | 101 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202753760 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2009-05-29 |
Abatement Due Date | 2009-06-03 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2009-05-29 |
Abatement Due Date | 2009-06-03 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-05-29 |
Abatement Due Date | 2009-06-03 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2009-05-29 |
Abatement Due Date | 2009-07-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State