Search icon

THE LOADING DOCK, INC.

Company Details

Name: THE LOADING DOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1977 (48 years ago)
Date of dissolution: 09 Sep 2010
Entity Number: 421608
ZIP code: 10451
County: Suffolk
Place of Formation: New York
Activity Description: SELL -SERVICE-INSTALL LOADING DOCK EQUIPMENTS OVERHEAD DOORS- HIGH SPEED DOORS GRIELLS- DOCK LEVELERS- DOCK SHELTERS-DOCK SEALS. DOCK BUMPERS
Address: 191 E 161ST ST, BRONX, NY, United States, 10451
Principal Address: BAY WALK, FAIR HARBOR, FIRE ISLAND, NY, United States, 11706

Contact Details

Phone +1 973-471-4060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SEIJAS DOS Process Agent 191 E 161ST ST, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
JOSEPH SEIJAS Chief Executive Officer 191 E 161ST ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
1977-01-21 1993-01-22 Address 191 E 161ST ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100909000562 2010-09-09 CERTIFICATE OF MERGER 2010-09-09
20090601059 2009-06-01 ASSUMED NAME CORP INITIAL FILING 2009-06-01
930122002122 1993-01-22 BIENNIAL STATEMENT 1993-01-01
A372142-3 1977-01-21 CERTIFICATE OF INCORPORATION 1977-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112874862 0214700 1995-03-15 LARKFIELD RD & JERICHO TPKE, COMMACK, NY, 11725
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-03-23
Case Closed 1995-03-23

Related Activity

Type Inspection
Activity Nr 112878657
112878657 0214700 1994-08-16 LARKFIELD RD & JERICHO TPKE, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-28
Case Closed 1995-03-24

Related Activity

Type Inspection
Activity Nr 107517583

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-10-14
Abatement Due Date 1994-10-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-10-14
Abatement Due Date 1994-12-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1994-10-14
Abatement Due Date 1994-12-02
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1994-10-14
Abatement Due Date 1994-12-02
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-14
Abatement Due Date 1994-12-02
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-10-14
Abatement Due Date 1994-12-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-14
Abatement Due Date 1994-12-02
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1994-10-14
Abatement Due Date 1994-10-19
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01009
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1994-10-14
Abatement Due Date 1994-10-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1994-10-14
Abatement Due Date 1994-10-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1994-10-14
Abatement Due Date 1994-10-19
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 14 Apr 2025

Sources: New York Secretary of State