-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
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