Search icon

OCEAN BREEZE INFUSION CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEAN BREEZE INFUSION CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1990 (35 years ago)
Date of dissolution: 15 Dec 2021
Entity Number: 1421079
ZIP code: 12207
County: Richmond
Place of Formation: New York
Principal Address: 1 FAIRCHILD CT, UNIT 340, PLAINVIEW, NY, United States, 11803
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-349-2990

Phone +1 732-349-2990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL FRIED Chief Executive Officer PO BOX 5348, TOMS RIVER, NJ, United States, 08754

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1263116-DCA Active Business 2007-08-01 2025-03-15
1179314-DCA Inactive Business 2004-09-08 2007-03-15
0924441-DCA Inactive Business 1997-08-28 2007-03-15

History

Start date End date Type Value
2019-02-13 2021-06-02 Address 98 B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2015-01-22 2019-02-13 Address 411 RICHMOND HILL RD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2015-01-22 2015-01-26 Address 411 RICHMOND HILL RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2010-07-14 2015-01-22 Address 2239 HYLAN BLVD., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2008-02-29 2010-07-14 Address 27 BRIENNA CT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215000085 2021-12-14 CERTIFICATE OF MERGER 2021-12-14
210602002013 2021-06-02 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200213060352 2020-02-13 BIENNIAL STATEMENT 2020-02-01
190213060364 2019-02-13 BIENNIAL STATEMENT 2018-02-01
150126000443 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588352 RENEWAL INVOICED 2023-01-26 200 Dealer in Products for the Disabled License Renewal
3307523 RENEWAL INVOICED 2021-03-09 200 Dealer in Products for the Disabled License Renewal
2980186 RENEWAL INVOICED 2019-02-12 200 Dealer in Products for the Disabled License Renewal
2579730 RENEWAL INVOICED 2017-03-24 200 Dealer in Products for the Disabled License Renewal
2384173 LICENSE REPL INVOICED 2016-07-18 15 License Replacement Fee
2053047 LICENSEDOC0 INVOICED 2015-04-20 0 License Document Replacement, Lost in Mail
1993757 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
928184 RENEWAL INVOICED 2013-02-05 200 Dealer in Products for the Disabled License Renewal
928185 RENEWAL INVOICED 2011-01-20 200 Dealer in Products for the Disabled License Renewal
306396 CNV_SI INVOICED 2009-03-20 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State