Name: | OESM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1978 (47 years ago) |
Date of dissolution: | 30 Jan 1986 |
Entity Number: | 498678 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 126 31ST ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OESM CORP. | DOS Process Agent | 126 31ST ST, BROOKLYN, NY, United States, 11232 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170908018 | 2017-09-08 | ASSUMED NAME LLC INITIAL FILING | 2017-09-08 |
B316318-4 | 1986-01-30 | CERTIFICATE OF DISSOLUTION | 1986-01-30 |
A499147-5 | 1978-07-05 | CERTIFICATE OF INCORPORATION | 1978-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11664521 | 0235300 | 1981-08-11 | 121 31ST ST, New York -Richmond, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1981-08-17 |
Abatement Due Date | 1981-08-19 |
Current Penalty | 90.0 |
Initial Penalty | 180.0 |
Nr Instances | 4 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-08-17 |
Abatement Due Date | 1981-08-31 |
Nr Instances | 5 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1981-08-17 |
Abatement Due Date | 1981-08-31 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 G02 |
Issuance Date | 1981-08-17 |
Abatement Due Date | 1981-08-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State