Search icon

OTIS EASTERN SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OTIS EASTERN SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1936 (89 years ago)
Date of dissolution: 03 Jan 2014
Entity Number: 49316
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 2971 RTE 417 E, PO BOX 330, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2971 RTE 417 E, PO BOX 330, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
CHARLES P JOYCE Chief Executive Officer 2971 RTE 417 E, PO BOX 330, WELLSVILLE, NY, United States, 14895

Links between entities

Type:
Headquarter of
Company Number:
0264113
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000001158
State:
FLORIDA
Type:
Headquarter of
Company Number:
000039768
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0169678
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
160725868
Plan Year:
2015
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:

Permits

Number Date End date Type Address
90911 2013-04-05 2018-03-25 Mined land permit North Side of Trapping Brook Road; Just East of Wellsville Village.

History

Start date End date Type Value
1996-11-14 2004-05-12 Address (PO BOX 330), 2446 SOUTH BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1996-05-08 2004-05-12 Address 2446 S BROOKLYN AVE, PO BOX 330, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1995-04-24 1996-05-08 Address 2446 S BROOKLYN AVE, PO BOX 330, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1995-04-24 1996-11-14 Address 2446 S BROOKLYN AVE, PO BOX 330, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1995-04-24 2004-05-12 Address 2446 S BROOKLYN AVE, PO BOX 330, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140103000265 2014-01-03 CERTIFICATE OF MERGER 2014-01-03
120620002202 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100517002720 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080509002292 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060508002514 2006-05-08 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-26
Type:
Referral
Address:
ROUTE 11 - FRONT STREET, CHENANGO BRIDGE, NY, 13745
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-24
Type:
Referral
Address:
BALLARD ROAD, WILTON, NY, 12866
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-05-11
Type:
Planned
Address:
BALLARD ROAD, WILTON, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-17
Type:
Planned
Address:
SOUTH OF SHAFFER RD., NEWFIELD, NY, 14867
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OTIS EASTERN SERVICE, INC.
Party Role:
Plaintiff
Party Name:
CHESAPEAKE OPERATING, I,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State