Search icon

OCEANSIDE PACKERS INC.

Print

Details

Entity Number 1739728

Status Active

NameOCEANSIDE PACKERS INC.

CountySuffolk

Date of registration 06 Jul 1993 (31 years ago)

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

DOS Process Agent

Name Role Address

J. LEE SNEAD, ESQ.

DOS Process Agent

144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, United States, 11713

Agent

Name Role Address

J. LEE SNEAD, ESQ.

Agent

144 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713

Chief Executive Officer

Name Role Address

BROOKS DERMONT

Chief Executive Officer

C/O 144 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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