Search icon

POCA AGENCY INC

Company Details

Name: POCA AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2016 (9 years ago)
Date of dissolution: 27 Apr 2022
Entity Number: 4914734
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 444 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POCA AGENCY INC DOS Process Agent 444 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2016-03-17 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-17 2022-12-12 Address 444 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212003259 2022-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-27
160317010333 2016-03-17 CERTIFICATE OF INCORPORATION 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342544392 0215000 2017-08-14 444 CONEY ISLAND AVE, BROOKLYN, NY, 11218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-14
Case Closed 2024-10-11

Related Activity

Type Referral
Activity Nr 1252071
Safety Yes
Type Referral
Activity Nr 1252088
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-14
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2018-09-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 3/22/2017, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State