Search icon

LONG ISLAND OYSTER FARMS, INC.

Headquarter

Company Details

Name: LONG ISLAND OYSTER FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1938 (87 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 50597
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 1133 AVE. OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of LONG ISLAND OYSTER FARMS, INC., CONNECTICUT 0028350 CONNECTICUT

DOS Process Agent

Name Role Address
% INMONT CORPORATION-LEGAL DEPT. DOS Process Agent 1133 AVE. OF AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1953-05-21 1976-08-03 Address 67 GARFIELD AVE., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1938-01-13 1953-05-21 Address 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-572010 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A797835-3 1981-09-15 CERTIFICATE OF MERGER 1981-09-15
Z026841-3 1981-03-16 ASSUMED NAME CORP INITIAL FILING 1981-03-16
A333448-2 1976-08-03 CERTIFICATE OF AMENDMENT 1976-08-03
8491-13 1953-05-21 CERTIFICATE OF AMENDMENT 1953-05-21
5314-88 1938-01-13 CERTIFICATE OF INCORPORATION 1938-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2022317 0214700 1985-02-20 FOOT OF SHIP YARD LANE, EAST MARION, NY, 11939
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-03-28

Related Activity

Type Complaint
Activity Nr 71026967
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 C01 I
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-27
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-27
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1985-02-26
Abatement Due Date 1985-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-27
Nr Instances 2
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1985-02-26
Abatement Due Date 1985-03-27
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-02-26
Abatement Due Date 1985-03-27
Nr Instances 1
Nr Exposed 2
11555489 0214700 1976-09-07 SHIPYARD LANE, East Marion, NY, 11939
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 B06 VII
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 G05 IV
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-09-15
Abatement Due Date 1976-10-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State