Search icon

OMEGA SHIPPING CO. INC.

Company Details

Name: OMEGA SHIPPING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1984 (40 years ago)
Entity Number: 951345
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD STREET, SUITE 920, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-937-9797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENNETT I. WEINER DOS Process Agent 25 WEST 43RD STREET, SUITE 920, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0988087-DCA Inactive Business 2001-08-22 2007-04-01

History

Start date End date Type Value
2001-06-06 2010-12-06 Address ATTN: BENNETT I. WEINER, ESQ., 112 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-04-29 2001-06-06 Address 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1984-12-06 1991-04-29 Address 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101206000470 2010-12-06 CERTIFICATE OF CHANGE 2010-12-06
010606000036 2001-06-06 CERTIFICATE OF CHANGE 2001-06-06
910429000130 1991-04-29 CERTIFICATE OF CHANGE 1991-04-29
B169387-3 1984-12-06 CERTIFICATE OF INCORPORATION 1984-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
410329 RENEWAL INVOICED 2005-03-31 590 Storage Warehouse License Renewal Fee
410330 RENEWAL INVOICED 2003-03-14 590 Storage Warehouse License Renewal Fee
410331 RENEWAL INVOICED 2001-08-24 590 Storage Warehouse License Renewal Fee
7796 PL VIO INVOICED 2001-06-25 2600 PL - Padlock Violation
410332 RENEWAL INVOICED 1999-04-28 590 Storage Warehouse License Renewal Fee
410328 LICENSE INVOICED 1998-06-17 295 Storage Warehouse License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307605774 0215600 2005-07-21 30-30 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-07-21
Case Closed 2005-10-20

Related Activity

Type Complaint
Activity Nr 203827563
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2005-09-19
Abatement Due Date 2005-09-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2005-09-19
Abatement Due Date 2005-10-28
Nr Instances 1
Nr Exposed 4
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702640 Fair Labor Standards Act 2007-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-28
Termination Date 2010-03-03
Date Issue Joined 2008-12-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name FRANCIS,
Role Plaintiff
Name OMEGA SHIPPING CO. INC.
Role Defendant
1008061 Marine Contract Actions 2010-10-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-22
Termination Date 2011-01-18
Section 1701
Status Terminated

Parties

Name ZIM INTEGRATED SHIPPING SERVIC
Role Plaintiff
Name OMEGA SHIPPING CO. INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State