Name: | OYSTER BAY ROOFING AND SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1960 (65 years ago) |
Date of dissolution: | 15 Apr 2024 |
Entity Number: | 133139 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W HAEFELE | Chief Executive Officer | 40 PINE HOLLOW RD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771 |
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 |
---|---|---|---|
2010-12-07 | 2024-07-29 | Address | 40 PINE HOLLOW RD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2008-10-22 | 2010-12-07 | Address | NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1992-12-23 | 2008-10-22 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2024-07-29 | Address | 40 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1960-11-16 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729001954 | 2024-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-15 |
141118006156 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
101207002248 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081022002374 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
20080425041 | 2008-04-25 | ASSUMED NAME CORP INITIAL FILING | 2008-04-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State