Search icon

UNIVERSAL MARITIME SERVICE CORP.

Headquarter

Company Details

Name: UNIVERSAL MARITIME SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1952 (72 years ago)
Date of dissolution: 01 Sep 2024
Entity Number: 85386
ZIP code: 28273
County: New York
Place of Formation: New York
Address: 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273

Shares Details

Shares issued 8380

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL MARITIME SERVICE CORP., FLORIDA P34684 FLORIDA

DOS Process Agent

Name Role Address
UNIVERSAL MARITIME SERVICE CORP. DOS Process Agent 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WIM LAGAAY Chief Executive Officer 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273

History

Start date End date Type Value
2024-07-23 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 8380, Par value: 0
2024-07-23 2024-09-10 Shares Share type: CAP, Number of shares: 0, Par value: 639000
2018-11-02 2020-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-01 2018-11-02 Address 107 TURFMARKT, HAGUE, NLD (Type of address: Chief Executive Officer)
2010-06-30 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-30 2016-11-01 Address 1000 APM TERMINALS BLVD, PORTSMOUTH, VA, 23703, USA (Type of address: Chief Executive Officer)
2010-06-30 2018-11-02 Address 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2010-06-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-08 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002864 2024-08-15 CERTIFICATE OF MERGER 2024-09-01
221117000461 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201113060041 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-1269 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006531 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006525 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006066 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121108006520 2012-11-08 BIENNIAL STATEMENT 2012-11-01
110126002606 2011-01-26 BIENNIAL STATEMENT 2010-11-01
100630002693 2010-06-30 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17769498 0215000 1986-04-25 PRT. AREA #3 RED HOOK TERM. FT. OF HAMILTON AVE., BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180011 B
Issuance Date 1986-05-21
Abatement Due Date 1986-05-24
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 40
Citation ID 02001
Citaton Type Other
Standard Cited 19170044 B
Issuance Date 1986-05-21
Abatement Due Date 1986-05-28
Nr Instances 2
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19170044 C
Issuance Date 1986-05-21
Abatement Due Date 1986-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19170045 F10 I
Issuance Date 1986-05-21
Abatement Due Date 1986-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19180021 F
Issuance Date 1986-05-21
Abatement Due Date 1986-05-24
Nr Instances 1
Nr Exposed 21
Citation ID 02005
Citaton Type Other
Standard Cited 19180043 H
Issuance Date 1986-05-21
Abatement Due Date 1986-05-24
Nr Instances 2
Nr Exposed 18
Citation ID 02006
Citaton Type Other
Standard Cited 19180091 A
Issuance Date 1986-05-21
Abatement Due Date 1986-05-24
Nr Instances 1
Nr Exposed 3
100225036 0215000 1985-12-06 M/V CARTAGENA - RED HOOK TERMINAL - HAMILTON AVE., BROOKLYN, NY, 11231
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-12-06
Case Closed 1986-03-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19180105 A
Issuance Date 1986-01-15
Abatement Due Date 1986-01-17
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19180025 C
Issuance Date 1986-01-15
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 3
100226992 0215000 1985-12-05 RED HOOK MARINE TERMINAL, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-11
Case Closed 1986-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19170043 B03
Issuance Date 1986-01-15
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19170043 C05
Issuance Date 1986-01-15
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 7
100225010 0215000 1985-12-05 PORT AREA #3, KINGS, NY, 11231
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-12-05
Case Closed 1985-12-13
100225028 0215000 1985-12-05 M/V ARAGUA - RED HOOK TERMINAL - HAMILTON AVE., BROOKLYN, NY, 11231
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-12-05
Case Closed 1986-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180063 C
Issuance Date 1986-01-15
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 10
1730175 0215000 1985-04-18 BERTH - #4 - RED HOOK TERM. - VES.- M/V RIO CINXCE, BROOKLYN, NY, 11231
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-04-19
Case Closed 1985-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180105 A
Issuance Date 1985-05-15
Abatement Due Date 1985-05-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
1730167 0215000 1985-04-18 PORT AREA #3, KINGS, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-19
Case Closed 1988-02-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19170045 F10 I
Issuance Date 1985-05-10
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19170071 E
Issuance Date 1985-05-10
Abatement Due Date 1985-05-25
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19170128 A02
Issuance Date 1985-05-10
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 1
101311 0215000 1984-02-07 RED HOOK TERMINAL PORT AREA #3, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-08
Case Closed 1984-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170122 C
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19170151 G01
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
11768710 0215000 1982-10-05 RED HOOK MARINE TERMINAL FOOT, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-06
Case Closed 1983-02-01
11807013 0215000 1981-12-10 RED HOOK TERMINAL FURMAN ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-11
Case Closed 1982-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVF
Issuance Date 1981-12-17
Abatement Due Date 1981-12-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-12-17
Abatement Due Date 1981-12-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1981-12-17
Abatement Due Date 1981-12-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1981-12-17
Abatement Due Date 1981-12-23
Nr Instances 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-12-17
Abatement Due Date 1981-12-23
Nr Instances 2
Citation ID 02004B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1981-12-17
Abatement Due Date 1981-12-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1981-12-17
Abatement Due Date 1981-12-22
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19180073 J
Issuance Date 1981-12-17
Abatement Due Date 1981-12-11
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19180083 A
Issuance Date 1981-12-17
Abatement Due Date 1981-12-11
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19180091 C
Issuance Date 1981-12-17
Abatement Due Date 1981-12-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State