Search icon

OLEF CREATIONS, INC.

Company Details

Name: OLEF CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1982 (43 years ago)
Entity Number: 768423
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 75 VARICK ST., 7TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
METIN AKDEMIR Chief Executive Officer 75 VARICK ST, 7TH FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 VARICK ST., 7TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1982-05-06 1995-04-13 Address 42ND W. 38TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950413002325 1995-04-13 BIENNIAL STATEMENT 1993-05-01
A865991-4 1982-05-06 CERTIFICATE OF INCORPORATION 1982-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17777863 0215000 1992-11-20 75 VARICK STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-11-30
Case Closed 1993-04-23

Related Activity

Type Complaint
Activity Nr 73034464
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-02-19
Abatement Due Date 1993-03-24
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-02-19
Abatement Due Date 1993-02-24
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-02-19
Abatement Due Date 1993-04-26
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 65
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-02-19
Abatement Due Date 1993-03-24
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-02-19
Abatement Due Date 1993-03-24
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-02-19
Abatement Due Date 1993-02-24
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-02-19
Abatement Due Date 1993-03-24
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-02-19
Abatement Due Date 1993-03-24
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-02-19
Abatement Due Date 1993-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1993-02-19
Abatement Due Date 1993-02-24
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State