Entity Number 1739728
Status Active
NameOCEANSIDE PACKERS INC.
CountySuffolk
Date of registration 06 Jul 1993 (31 years ago) 06 Jul 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, United States, 11713
Address ZIP code 11713
Principal Address 144 SOUTH COUNTRY RD, BELLPORT, NY, United States, 11713
Principal Address ZIP code 11713
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
J. LEE SNEAD, ESQ.
DOS Process Agent
144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, United States, 11713
J. LEE SNEAD, ESQ.
Agent
144 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713
BROOKS DERMONT
Chief Executive Officer
C/O 144 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713
2023-02-28
2023-02-28
Address
C/O 144 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2011-09-09
2023-02-28
Address
26 SEATIDE DRIVE, BELLE TERRE, NY, 11777, USA (Type of address: Chief Executive Officer)
2011-02-04
2023-02-28
Address
144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2011-02-04
2023-02-28
Address
144 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Registered Agent)
1999-07-28
2011-02-04
Address
7 DEY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-01-09
2011-09-09
Address
P.O. BOX 41, 13 E ARGONNE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1996-01-09
1999-07-28
Address
17 BATTERY PL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1996-01-09
2011-09-09
Address
P.O. BOX 41, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-07-06
2023-02-28
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-06
1996-01-09
Address
17 BATTERY PLACE / SUITE 314, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
230228001205
2023-02-28
BIENNIAL STATEMENT
2021-07-01
130805002063
2013-08-05
BIENNIAL STATEMENT
2013-07-01
110909002324
2011-09-09
BIENNIAL STATEMENT
2011-07-01
110204000155
2011-02-04
CERTIFICATE OF CHANGE
2011-02-04
090708002114
2009-07-08
BIENNIAL STATEMENT
2009-07-01
081218002462
2008-12-18
BIENNIAL STATEMENT
2007-07-01
050922002576
2005-09-22
BIENNIAL STATEMENT
2005-07-01
030627002351
2003-06-27
BIENNIAL STATEMENT
2003-07-01
010716002262
2001-07-16
BIENNIAL STATEMENT
2001-07-01
990728002136
1999-07-28
BIENNIAL STATEMENT
1999-07-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts