Search icon

OTIS EASTERN SERVICE, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: OTIS EASTERN SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 May 1985
Branch of: OTIS EASTERN SERVICE, INC., NEW YORK (Company Number 49316)
Business ALEI: 0169678
Annual report due: 29 May 2014
Place of Formation: NEW YORK
E-Mail: mej@otiseastern.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
M. ELIZABETH JOYCE Officer 2971 ROUTE 417 E, WELLSVILLE, NY, 14895, United States GREENWOOD STREET, ANDOVER, NY, 14806, United States
CHARLES P. JOYCE Officer 2971 ROUTE 417 E, WELLSVILLE, NY, 14895, United States GRANDVIEW, WELLSVILLE, NY, 14895, United States
J. TIMOTHY EMBSER Officer 164 N. MAIN STREET, WELLSVILLE, NY, 14895, United States 247 NORTH MAIN STREET, WELLSVILLE, NY, 14895, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005022477 2014-01-16 2014-01-16 Withdrawal Certificate of Withdrawal -
0004867343 2013-05-29 - Annual Report Annual Report 2013
0004630221 2012-05-17 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004580607 2011-06-15 - Annual Report Annual Report 2011
0004201413 2010-05-19 - Annual Report Annual Report 2010
0004016819 2009-08-28 - Annual Report Annual Report 2009
0003721015 2008-05-27 - Annual Report Annual Report 2008
0003457905 2007-05-14 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17897927 0112000 1987-09-02 ROUTE 89, MANSFIELD CENTER, CT, 06250
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Emphasis N: TRENCH
Case Closed 1988-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-11-25
Abatement Due Date 1987-11-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-11-25
Abatement Due Date 1987-11-28
Nr Instances 1
Nr Exposed 1
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information