Search icon

GLEN COVE YACHT SERVICE AND REPAIR, INC.

Company Details

Name: GLEN COVE YACHT SERVICE AND REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1949 (76 years ago)
Date of dissolution: 28 Jul 1999
Entity Number: 63491
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 88 SHORE ROAD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J DAVIDS Chief Executive Officer 88 SHORE ROAD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 SHORE ROAD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1949-09-06 1994-03-29 Address SHORE ROAD, GLEN COVE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990728000031 1999-07-28 CERTIFICATE OF DISSOLUTION 1999-07-28
970905002260 1997-09-05 BIENNIAL STATEMENT 1997-09-01
940329000132 1994-03-29 CERTIFICATE OF AMENDMENT 1994-03-29
000056000504 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930429002392 1993-04-29 BIENNIAL STATEMENT 1992-09-01
Z011782-2 1980-06-23 ASSUMED NAME CORP INITIAL FILING 1980-06-23
7583-98 1949-09-06 CERTIFICATE OF INCORPORATION 1949-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11452018 0214700 1978-07-20 88 SHORE ROAD, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-20
Case Closed 1978-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1978-07-26
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1978-07-26
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1978-07-26
Abatement Due Date 1978-08-30
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-07-26
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-07-26
Abatement Due Date 1978-08-30
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-07-26
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1978-07-26
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-07-26
Abatement Due Date 1978-08-07
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-07-26
Abatement Due Date 1978-07-20
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-26
Abatement Due Date 1978-08-07
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State