Search icon

OWNERS MAINTENANCE CORP.

Company Details

Name: OWNERS MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1980 (45 years ago)
Entity Number: 657344
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH V. LICARI DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
A932568-7 1982-12-22 CERTIFICATE OF MERGER 1982-12-27
A828547-12 1981-12-31 CERTIFICATE OF MERGER 1981-12-31
A707095-7 1980-10-17 CERTIFICATE OF INCORPORATION 1980-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17884438 0215000 1988-12-09 350 5TH AVE. (EMPIRE STATE BUILDING), NEW YORK, NY, 10017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-12-27
Case Closed 1989-04-28

Related Activity

Type Referral
Activity Nr 901204057
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1989-03-03
Abatement Due Date 1989-03-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1989-03-03
Abatement Due Date 1989-03-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 II
Issuance Date 1989-03-03
Abatement Due Date 1989-03-13
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-03-03
Abatement Due Date 1989-05-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-03-03
Abatement Due Date 1989-05-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-03-03
Abatement Due Date 1989-05-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-03
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 7
Gravity 02
807081 0215000 1987-03-19 350 5TH AVENUE, NEW YORK, NY, 10118
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-03-20
Case Closed 1987-03-27

Related Activity

Type Complaint
Activity Nr 71505713
Health Yes
Type Complaint
Activity Nr 71505721
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State