Search icon

STATEN ISLAND OPERATING, INC.

Company Details

Name: STATEN ISLAND OPERATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1983 (42 years ago)
Date of dissolution: 04 May 1998
Entity Number: 826371
ZIP code: 07016
County: Richmond
Place of Formation: New York
Address: 27 COMMERCE DRIVE, CRANFORD, NJ, United States, 07016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT DOS Process Agent 27 COMMERCE DRIVE, CRANFORD, NJ, United States, 07016

Filings

Filing Number Date Filed Type Effective Date
980610000486 1998-06-10 CERTIFICATE OF DISSOLUTION 1998-06-10
980504000259 1998-05-04 CERTIFICATE OF DISSOLUTION 1998-05-04
A957155-7 1983-03-07 CERTIFICATE OF INCORPORATION 1983-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2029908 0215000 1985-05-24 300 WESTERN AVENUE, STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-03
Case Closed 1985-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170093 A
Issuance Date 1985-06-24
Abatement Due Date 1985-06-28
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 21
Citation ID 02001
Citaton Type Other
Standard Cited 19170011 A
Issuance Date 1985-06-24
Abatement Due Date 1985-06-22
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19170044 J
Issuance Date 1985-06-24
Abatement Due Date 1985-06-22
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19170071 E
Issuance Date 1985-06-24
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 24
Citation ID 02004
Citaton Type Other
Standard Cited 19170151 H01
Issuance Date 1985-06-24
Abatement Due Date 1985-06-22
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19170151 H02
Issuance Date 1985-06-24
Abatement Due Date 1985-06-22
Nr Instances 2
Nr Exposed 1
807826 0215000 1985-05-24 300 WESTERN AVENUE, STATEN ISLAND, NY, 10303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1985-11-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19180105 A
Issuance Date 1985-06-12
Abatement Due Date 1985-06-18
Current Penalty 240.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 5
1730084 0215000 1985-02-01 BERTH NO 2 VESSEL S/S AMERICAN PIONEER AMERICAN FL, STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-02-01
Case Closed 1985-02-05
1730332 0215000 1985-02-01 BERTH NO 2 VESSEL S/S AMERICAN PIONEER AMERICAN FL, STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1985-02-01
Case Closed 1985-02-08
101667 0215000 1984-02-29 300 WESTERN AVE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-01
Case Closed 1984-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180105 A
Issuance Date 1984-03-19
Abatement Due Date 1984-03-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19170014
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19170045 G03 III
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19170071 D01
Issuance Date 1984-03-19
Abatement Due Date 1984-03-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19170152 E08 I
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19170152 H01
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1984-03-19
Abatement Due Date 1984-03-21
Nr Instances 1
11804200 0215000 1984-01-06 HOWLAND HOOK MARINE TERMINAL, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-01-12
Case Closed 1984-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170045 G10
Issuance Date 1984-01-16
Abatement Due Date 1984-01-18
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1984-02-17
Final Order 1984-08-17
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19170071 D02
Issuance Date 1984-01-16
Abatement Due Date 1984-01-18
Current Penalty 90.0
Initial Penalty 420.0
Contest Date 1984-02-17
Final Order 1984-08-17
Nr Instances 1
11769502 0215000 1983-11-18 300 WESTERN AVE, New York -Richmond, NY, 10303
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-11-18
Case Closed 1983-11-28

Related Activity

Type Complaint
Activity Nr 320392749

Date of last update: 17 Mar 2025

Sources: New York Secretary of State