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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0028350
State:
CONNECTICUT

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-20
Type:
Complaint
Address:
FOOT OF SHIP YARD LANE, EAST MARION, NY, 11939
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-09-07
Type:
Planned
Address:
SHIPYARD LANE, East Marion, NY, 11939
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State