Search icon

UTC OVERSEAS, INC.

Headquarter

Company Details

Name: UTC OVERSEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1989 (36 years ago)
Entity Number: 1332835
ZIP code: 77060
County: New York
Place of Formation: New York
Address: 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, NY, United States, 77060
Principal Address: 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, TX, United States, 77060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UTC OVERSEAS, INC., COLORADO 20131155959 COLORADO
Headquarter of UTC OVERSEAS, INC., FLORIDA F98000002733 FLORIDA
Headquarter of UTC OVERSEAS, INC., CONNECTICUT 0637094 CONNECTICUT
Headquarter of UTC OVERSEAS, INC., ILLINOIS CORP_60009694 ILLINOIS
Headquarter of UTC OVERSEAS, INC., ILLINOIS CORP_62947861 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KYJLUZ96UHS1 2024-10-15 2 NORTHPOINT DR STE 213, HOUSTON, TX, 77060, 3235, USA 2 NORTHPOINT DR STE 213, HOUSTON, TX, 77060, 3235, USA

Business Information

URL http://www.utcoverseas.com
Congressional District 29
State/Country of Incorporation NY, USA
Activation Date 2023-10-17
Initial Registration Date 2011-06-06
Entity Start Date 1989-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 481112, 481212, 482111, 483111, 483113, 483211, 488490, 541614

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JED KRETSCHMER
Address 370 WEST PASSAIC STREET, SUITE 3000, ROCHELLE PARK, NJ, 07662, USA
Title ALTERNATE POC
Name MICHAEL DEANE
Address 370 WEST PASSAIC STREET, SUITE 3000, ROCHELLE PARK, NJ, 07662, USA
Government Business
Title PRIMARY POC
Name JED KRETSCHMER
Address 370 WEST PASSAIC STREET, SUITE 3000, ROCHELLE PARK, NJ, 07662, USA
Title ALTERNATE POC
Name MICHAEL DEANE DEANE
Address 370 WEST PASSAIC STREET, SUITE 3000, ROCHELLE PARK, NJ, 07662, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
BRIAN POSTHUMUS Chief Executive Officer 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, TX, United States, 77060

DOS Process Agent

Name Role Address
UTC OVERSEAS, INC. DOS Process Agent 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, NY, United States, 77060

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2024-12-23 Address 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, NY, 77060, USA (Type of address: Service of Process)
2018-08-02 2021-03-01 Address 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, TX, 77060, USA (Type of address: Service of Process)
2018-08-02 2024-12-23 Address 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
2017-02-01 2018-08-02 Address 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, TX, 77060, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241223003411 2024-12-23 BIENNIAL STATEMENT 2024-12-23
210301061851 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060972 2019-03-05 BIENNIAL STATEMENT 2019-03-01
181228000558 2018-12-28 CERTIFICATE OF MERGER 2018-12-31
180802002042 2018-08-02 BIENNIAL STATEMENT 2017-03-01
170201007750 2017-02-01 BIENNIAL STATEMENT 2015-03-01
131018006498 2013-10-18 BIENNIAL STATEMENT 2013-03-01
110830002647 2011-08-30 BIENNIAL STATEMENT 2011-03-01
100511002598 2010-05-11 BIENNIAL STATEMENT 2009-03-01
080915002354 2008-09-15 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637314 0214700 2007-08-24 420 DOUGHTY BLVD, INWOOD, NY, 11096
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-24
Case Closed 2008-08-18

Related Activity

Type Complaint
Activity Nr 205676398
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2007-09-07
Abatement Due Date 2007-09-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2007-09-07
Abatement Due Date 2007-09-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2007-09-07
Abatement Due Date 2007-09-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State