Name: | OMEGA PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1987 (38 years ago) |
Entity Number: | 1214493 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 360-10 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 360-10 KNICKERBOCKER, P.O. BOX 455, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SAUER | Chief Executive Officer | 360-10 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360-10 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-01-06 | 2009-11-25 | Address | 360-10 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2009-11-25 | Address | 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1992-11-25 | 2006-01-06 | Address | P.O. BOX 455, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1987-11-05 | 1997-10-30 | Address | LIEBERMAN PC, 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101007798 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131226006070 | 2013-12-26 | BIENNIAL STATEMENT | 2013-11-01 |
120123002030 | 2012-01-23 | BIENNIAL STATEMENT | 2011-11-01 |
091125002249 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
071128002671 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State